M&CJOINERY LTD

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/08/2428 August 2024 Change of details for Mr Mariusz Waldoch as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Secretary's details changed for Mrs Dorota Waldoch on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 32 Unit Gemini Project Landmann Way Deptford London SE14 5RL to Flat 1 L Block Peabody Estate North Kensington London W10 5JR on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Dorota Waldoch on 2024-08-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/09/2320 September 2023 Secretary's details changed for Mrs Dorota Siemiatkowska on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Ms Dorota Siemiatkowska on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/02/218 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 SECRETARY APPOINTED MRS DOROTA SIEMIATKOWSKA

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTA SIEMIATKOWSKA / 19/06/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS DOROTA SIEMIATKOWSKA

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ WALDOCK / 11/05/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ WALDOCK / 01/06/2012

View Document

27/06/1327 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: UNIT 4 ASHBY MEWS LONDON SE4 1TB UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 4 ASHBY MEWS LONDON SE4 1TB UNITED KINGDOM

View Document

28/06/1128 June 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 4 ASHBY MAWS LEWISHAM BROCLEY LONDON SE4 1TB

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIUSZ WALDOCH / 31/05/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 3 ASHBY MEWS LONDON SE4 1TB BROCLEY

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 1A LINDEN GROVE LONDON SE26 5PH

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MARIUSZ WALDOCK

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ZIOLEK

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIUM WATDOCH / 12/01/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARIUM WATDOCH

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED KRZYSZTOF ZIOLEK

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company