Advanced company searchLink opens in new window

MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED

Company number 08729050

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)
22 Feb 2024 TM01 Termination of appointment of Edward Lynch as a director on 22 February 2024
30 Nov 2023 AA Group of companies' accounts made up to 26 February 2023
09 Nov 2023 PSC04 Change of details for Mr Mark Robert Neale as a person with significant control on 10 June 2016
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
30 Nov 2022 AA Group of companies' accounts made up to 27 February 2022
28 Oct 2022 AP01 Appointment of Mr Mark Holland as a director on 30 September 2022
28 Oct 2022 TM01 Termination of appointment of Keith Pacey as a director on 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Feb 2021 AA Group of companies' accounts made up to 1 March 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Sep 2020 AP03 Appointment of Amanda Dickinson as a secretary on 1 September 2020
06 Sep 2020 TM02 Termination of appointment of Richard Allen as a secretary on 1 September 2020
13 Nov 2019 AA Group of companies' accounts made up to 24 February 2019
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of rectification approved 05/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 SH08 Change of share class name or designation
03 Jan 2019 CS01 Confirmation statement made on 11 October 2018 with updates
15 Nov 2018 AA Group of companies' accounts made up to 25 February 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 1,226,427
19 Jul 2018 AP01 Appointment of Mr Edward Lynch as a director on 3 July 2018
19 Jul 2018 AP01 Appointment of Mr Carl Edmund Wormald as a director on 3 July 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AP01 Appointment of Mr Simon David Neale as a director on 3 July 2018