Advanced company searchLink opens in new window

M J WILSON GROUP LIMITED

Company number 10786160

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)
19 Apr 2024 MR01 Registration of charge 107861600006, created on 12 April 2024
17 Apr 2024 MR01 Registration of charge 107861600005, created on 12 April 2024
17 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
27 Mar 2023 AA Full accounts made up to 30 September 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
10 Mar 2022 AA Full accounts made up to 30 September 2021
10 Feb 2022 AD01 Registered office address changed from Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 10 February 2022
06 Jul 2021 AA Full accounts made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
12 Nov 2020 MR04 Satisfaction of charge 107861600001 in full
12 Nov 2020 MR04 Satisfaction of charge 107861600002 in full
12 Nov 2020 MR04 Satisfaction of charge 107861600003 in full
29 Sep 2020 MR01 Registration of charge 107861600004, created on 24 September 2020
09 Jul 2020 AA Full accounts made up to 30 September 2019
11 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Robert John Jones as a director on 9 April 2020
01 Feb 2020 CH01 Director's details changed for Mr Mathew John Cattell on 30 January 2020
31 Jan 2020 AP01 Appointment of Mr Mathew John Cattell as a director on 30 January 2020
28 Nov 2019 TM01 Termination of appointment of Ian Alexander Ritchie as a director on 26 November 2019
19 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
08 Apr 2019 AP01 Appointment of Ms Natalie Murray as a director on 1 April 2019
18 Feb 2019 AA Full accounts made up to 30 September 2018
10 Dec 2018 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN United Kingdom to Flotech House Stuart Road Bredbury Stockport SK6 2SR on 10 December 2018
27 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 September 2018
26 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 28 February 2019