MSW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2022-10-08 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Registration of charge 052542990005, created on 2022-11-30 |
07/12/227 December 2022 | Satisfaction of charge 3 in full |
02/12/222 December 2022 | Registration of charge 052542990004, created on 2022-11-30 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-08 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON CECIL MAISEY / 31/07/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON CECIL MAISEY / 05/08/2016 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
08/08/168 August 2016 | CHANGE PERSON AS DIRECTOR |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD SIMMONS |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONS |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1 ALPHA HOUSE, FARMER WARD ROAD KENILWORTH WARWICKSHIRE CV8 2ED |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 29/05/2015 |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 10/06/2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 10/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 31/07/2013 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 31/07/2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CECIL MAISEY / 26/03/2012 |
25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | SECRETARY APPOINTED MR RICHARD GOODWAY SIMMONS |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, SECRETARY LAURIE WEST |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURIE WEST |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODWAY SIMMONS / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CECIL MAISEY / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE HOWARD WEST / 22/10/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
22/10/0822 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
16/02/0816 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/12/075 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
16/11/0516 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0411 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | DIRECTOR RESIGNED |
08/10/048 October 2004 | 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