MASTERWAY CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/11/2421 November 2024 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period shortened from 2021-02-25 to 2021-02-24

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-09-27 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

23/03/2123 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 PREVSHO FROM 27/02/2020 TO 26/02/2020

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 30 SCHONFELD SQUARE LONDON N16 0QQ

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/131 March 2013 COMPANY RESTORED ON 01/03/2013

View Document

01/03/131 March 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZALMAN BLEIER / 27/09/2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY CHANA BRACH

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY LEAH MAKEVETSKY

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 39A LEICESTER ROAD, SALFORD, M7 4AS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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