MASTER WAY 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
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from Unit 33 Crown Trading Centre Clayton Road Hayes Middlesex UB3 1DU England to Unit 3a Pond Farm New Years Green Lane Harefield Uxbridge UB9 6LX on 2022-05-19

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Director's details changed for Mr Tomasz Kluska on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Tomasz Kluska as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Maksym Andreytsiv as a director on 2021-11-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/04/1817 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ KLUSKA

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ KLUSKA

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

06/07/176 July 2017 CESSATION OF TOMASZ KLUSKA AS A PSC

View Document

28/06/1728 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KLUSKA / 16/06/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKSYM ANDREYTSIV / 27/04/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MAKSYM ANDREYTSIV

View Document

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

View Accounts

29/03/1729 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MONIKA JAWORSKA

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA IZABELA JAWORSKA / 27/09/2016

View Document

22/07/1622 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM UNIT 6A STEVENS YARD FORDWATER ROAD CHERTSEY SURREY KT16 8HB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA IZABELLA JAWORSKA / 17/03/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 01/06/11 STATEMENT OF CAPITAL GBP 1

View Document

20/07/1220 July 2012 23/05/12 NO CHANGES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY BRYTANIA LTD

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MONIKA IZABELLA JAWORSKA

View Document

19/07/1219 July 2012 SECRETARY APPOINTED TOMASZ KLUSKA

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/03/128 March 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

16/11/1116 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYTANIA LTD / 15/07/2011

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYTANIA LTD / 04/01/2011

View Document

08/06/108 June 2010 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