M & W PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Wayne Steven Mackintosh as a director on 2025-05-06

View Document

08/05/258 May 2025 Appointment of Ms Carla Jane Mackintosh as a director on 2025-05-06

View Document

08/05/258 May 2025 Appointment of Mr Russell Craig Mackintosh as a director on 2025-05-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 6 BRIDGED GATE BUSINESS PARK AYLESBURY BUCKS HP19 8XN

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 6 UNIT 6 BRIDGEGATE BUSINESS PARK AYLESBURY BUCKS HP19 8XN ENGLAND

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR STEVEN MACKINTOSH

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHAM

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WIGHAM / 31/03/2014

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MACKINTOSH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THE GEORGE HOUSE, HIGH STREET TRING HERTS HP23 4AF

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MACKINTOSH / 13/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WIGHAM / 13/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY BJR SECRETARIES

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED CHRISTOPHER WIGHAM

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/084 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MACINTOSH / 08/08/2008

View Document

17/12/0717 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information