Advanced company searchLink opens in new window

MWH GROUNDWORKS LTD

Company number NI630366

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from 18 Ros-Na-Righ Islandmagee Larne BT40 3UA Northern Ireland to 27 Port Road Islandmagee Larne BT40 3SN on 9 August 2022
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 May 2018 AD01 Registered office address changed from 40 Larne Road Ballycarry Carrickfergus County Antrim BT38 9JR Northern Ireland to 18 Ros-Na-Righ Islandmagee Larne BT40 3UA on 8 May 2018
04 Aug 2017 AA Micro company accounts made up to 31 January 2017
28 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Jul 2017 PSC01 Notification of Mark Higginson as a person with significant control on 6 April 2016
23 Aug 2016 CERTNM Company name changed j&m contracts ( NI ) LIMITED\certificate issued on 23/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
17 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016 TM01 Termination of appointment of James Mcmaster as a director on 31 January 2016
17 May 2016 AA Micro company accounts made up to 31 January 2016