- Company Overview for MOUNTWAY LIMITED (01594500)
- Filing history for MOUNTWAY LIMITED (01594500)
- People for MOUNTWAY LIMITED (01594500)
- Charges for MOUNTWAY LIMITED (01594500)
- More for MOUNTWAY LIMITED (01594500)
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) |
---|---|---|---|
18 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England to Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 | |
12 Oct 2020 | AP01 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 | |
04 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 4 January 2017 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|