Advanced company searchLink opens in new window

MJW CONSTRUCTION LIMITED

Company number SC298289

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)
09 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
14 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
23 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 CH01 Director's details changed for Michael John Winterton on 1 January 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 TM02 Termination of appointment of Caroline Winterton as a secretary on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Caroline Winterton as a director on 4 August 2014
04 Aug 2014 AD01 Registered office address changed from 5 Spencer Crescent Carnoustie DD7 6DQ to 19 Caesar Avenue Carnoustie Angus DD7 6DR on 4 August 2014
08 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100