Advanced company searchLink opens in new window

MAW LOGISTICS LTD

Company number 13393410

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)
10 May 2024 AA Total exemption full accounts made up to 31 May 2023
27 Dec 2023 PSC04 Change of details for Jaco Rall as a person with significant control on 21 December 2023
27 Dec 2023 PSC04 Change of details for Jaco Rall as a person with significant control on 21 December 2023
22 Dec 2023 PSC07 Cessation of Annake Robertson as a person with significant control on 21 December 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 10,000
07 Dec 2023 CH01 Director's details changed for Mr Jaco Rall on 6 April 2023
07 Dec 2023 PSC07 Cessation of Ashleigh Claire Murray-Bates as a person with significant control on 9 June 2021
07 Dec 2023 PSC01 Notification of Annake Robertson as a person with significant control on 31 May 2021
07 Dec 2023 PSC01 Notification of Jaco Rall as a person with significant control on 31 May 2021
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
19 Jul 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 19 July 2022
25 May 2022 AD01 Registered office address changed from 68 Hayling Road, South Oxhey, Watford, London Hayling Road Watford WD19 7BP England to 68 Hayling Road South Oxhey Watford WD19 7BP on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Jaco Rall on 25 May 2022
23 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 68 Hayling Road, South Oxhey, Watford, London Hayling Road Watford WD19 7BP on 23 May 2022
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
17 Jun 2021 TM01 Termination of appointment of Ashleigh Claire Murray Bates as a director on 17 June 2021
10 Jun 2021 PSC01 Notification of Ashleigh Murray-Bates as a person with significant control on 9 June 2021
10 Jun 2021 AP01 Appointment of Ashleigh Murray-Bates as a director on 9 June 2021
08 Jun 2021 AP01 Appointment of Ashleigh Claire Murray Bates as a director on 4 June 2021
31 May 2021 PSC07 Cessation of Jaco Rall as a person with significant control on 31 May 2021
18 May 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 17 May 2021
13 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-13
  • GBP 2