M & W TARMACADAM CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Change of details for Mr Matthew Wilson as a person with significant control on 2025-09-11 |
11/09/2511 September 2025 New | Secretary's details changed for Miss Alannah Karen Nicholson on 2025-09-11 |
11/09/2511 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
22/08/2422 August 2024 | Registered office address changed from 25 Main Street Staveley Kendal Cumbria LA8 9LU to Unit 4, Middle of the Mill Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 2024-08-22 |
05/08/245 August 2024 | Appointment of Mr Matthew Wilson as a director on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Kenneth Wilson as a director on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Gillian Mary Wilson as a director on 2024-08-01 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
10/05/2310 May 2023 | Secretary's details changed for Miss Alannah Karen Nicholson on 2023-05-09 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/10/182 October 2018 | SECRETARY APPOINTED MISS ALANNAH KAREN NICHOLSON |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY MARY MUNDELL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
10/05/1810 May 2018 | CESSATION OF GILLIAN MARY WILSON AS A PSC |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY WILSON |
25/01/1825 January 2018 | DIRECTOR APPOINTED MRS GILLIAN MARY WILSON |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH WILSON / 18/01/2018 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWIN MUNDELL |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SAMUEL MUNDELL / 01/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILSON / 01/05/2010 |
26/05/1026 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MUNDELL / 31/12/2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | COMPANY NAME CHANGED M & W TARMAC CONTRACTORS LIMITED CERTIFICATE ISSUED ON 27/01/06 |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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