Advanced company searchLink opens in new window

M AND W JOINERY SERVICES LTD

Company number 11854603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Jul 2022 AP03 Appointment of Mr Michael Clarey as a secretary on 17 July 2022
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
05 Jul 2022 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022
07 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from 10 Railway House Enterprise Centre Station Street Meltham Holmfirth HD9 5NX United Kingdom to Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 30 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
23 Sep 2019 PSC01 Notification of Michael Frank Wilson as a person with significant control on 1 March 2019
23 Sep 2019 AP01 Appointment of Mr Michael Frank Wilson as a director on 1 March 2019
23 Sep 2019 TM01 Termination of appointment of Adam James Parks as a director on 1 March 2019
23 Sep 2019 PSC07 Cessation of Adam James Parks as a person with significant control on 1 March 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted