MW SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAmended total exemption full accounts made up to 2025-02-28

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Mark Wilkinson on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Daniel James Wilkinson on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mrs Lorraine Wilkinson on 2022-01-11

View Document

10/01/2210 January 2022 Director's details changed for Mr Daniel James Wilkinson on 2021-01-14

View Document

10/01/2210 January 2022 Director's details changed for Mrs Lorraine Wilkinson on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Mark Wilkinson on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Daniel James Wilkinson on 2021-04-07

View Document

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

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CESSATION OF MARK WILKINSON AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MW HOLDINGS (NORFOLK) LTD

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CESSATION OF LORRAINE WILKINSON AS A PSC

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 ADOPT ARTICLES 08/03/2019

View Document

21/03/1921 March 2019 ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

09/11/179 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

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046301540002

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046301540001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DANIEL JAMES WILKINSON

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE WILKINSON / 07/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILKINSON / 07/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILKINSON / 07/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM DAVID J FORD LTD, LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGHAPTON NORWICH NORFOLK NR15 1BN

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 2 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 2 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 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