M W BUILDING & FINE JOINERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/03/259 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

13/03/2313 March 2023 Registered office address changed from PO Box G69 8AB 41 Birkhill Avenue Bishopbriggs Glasgow Lanarkshire G64 2LD Scotland to 41 Birkhill Avenue Bishopbriggs Glasgow Lanarkshire G64 2LD on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Matthew Whoriskey on 2023-03-06

View Document

13/03/2313 March 2023 Change of details for Mr Matthew Whoriskey as a person with significant control on 2023-03-06

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/04/185 April 2018 COMPANY NAME CHANGED WMCI SCAFFOLDING LTD CERTIFICATE ISSUED ON 05/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW WHORISKEY

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 45 LOCHEND ROAD GARTCOSH GLASGOW LANARKSHIRE G69 8AB SCOTLAND

View Document

04/04/184 April 2018 CESSATION OF EXCEPTIONAL KUDOS LTD AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WHORISKEY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 45 LOCHEND ROAD LOCHEND ROAD GARTCOSH GLASGOW LANARKSHIRE G69 8AB SCOTLAND

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ROBERT MITCHELL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O MR W. MCILEAR 9 TORMORE COURT STEPPS GLASGOW LANARKSHIRE G33 6JA SCOTLAND

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCILEAR / 06/04/2016

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

10/03/1610 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM ALBASAS REGENT COURT, THE CALEDONIAN SUITE 70 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2QZ SCOTLAND

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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