- Company Overview for MW WINDOW SYSTEMS LIMITED (10967939)
- Filing history for MW WINDOW SYSTEMS LIMITED (10967939)
- People for MW WINDOW SYSTEMS LIMITED (10967939)
- More for MW WINDOW SYSTEMS LIMITED (10967939)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
28 Sep 2023 | PSC04 | Change of details for Mr Steven Mansell as a person with significant control on 7 January 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA England to Unit 2B Church View Clay Cross Chesterfield S45 9HA on 29 November 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Feb 2022 | AD01 | Registered office address changed from 30 Herriot Drive Chesterfield S40 2UR England to Unit 2B Church View Woodstock Rise Clay Cross Derbyshire S45 9HA on 20 February 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
09 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jun 2020 | PSC01 | Notification of Steven Mansell as a person with significant control on 16 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Steven James Mansell on 14 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Lucy Kate Mansell as a director on 16 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Lucy Kate Mansell as a person with significant control on 16 June 2020 | |
15 May 2020 | AD01 | Registered office address changed from 32 Hawke Brook Close Bolsover Chesterfield S44 6GD England to 30 Herriot Drive Chesterfield S40 2UR on 15 May 2020 | |
01 Oct 2019 | AD01 | Registered office address changed from 6 Kingfisher Court Bolsover Chesterfield S44 6QG United Kingdom to 32 Hawke Brook Close Bolsover Chesterfield S44 6GD on 1 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from 44a Storforth Lane Trading Estate Hasland Chesterfield S41 0QR United Kingdom to 6 Kingfisher Court Bolsover Chesterfield S44 6QG on 5 September 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Steven James Mansell as a director on 9 January 2018 | |
18 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-18
|