MWC JOINERY LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

24/10/2424 October 2024 Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester GL1 2EH

View Document

23/10/2423 October 2024 Change of details for Mwc Holdings Limited as a person with significant control on 2024-10-15

View Document

23/09/2423 September 2024 Registered office address changed from Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG to Units a1 & a2 Stirling Road South Marston Swindon SN3 4TQ on 2024-09-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

24/10/1724 October 2017 CESSATION OF DAVID ADRIAN BOWERS AS A PSC

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SUSAN BOWERS / 11/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN BOWERS / 11/04/2016

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: ELLIOTT ROAD LOVE LANE INDUSTRIAL EST CIRENCESTER GLOUCESTERSHIRE GL7 1YS

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

23/11/9923 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/99

View Document

23/11/9923 November 1999 £ NC 1000/1000000 16/11/99

View Document

16/11/9916 November 1999 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