MG WINDOW SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Cessation of Kzn Investments Limited as a person with significant control on 2025-09-25 |
30/09/2530 September 2025 New | Notification of Mrn Property Investments Limited as a person with significant control on 2025-09-25 |
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with updates |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
06/11/246 November 2024 | Unaudited abridged accounts made up to 2024-01-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/02/2416 February 2024 | Termination of appointment of Mark David Curry as a director on 2023-03-03 |
16/02/2416 February 2024 | Termination of appointment of Zane Freshwater as a director on 2023-03-03 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/06/2315 June 2023 | Purchase of own shares. |
14/06/2314 June 2023 | Cancellation of shares. Statement of capital on 2023-05-16 |
19/05/2319 May 2023 | Director's details changed for Mr Zane Freshwater on 2023-05-17 |
18/05/2318 May 2023 | Registered office address changed from 17 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX England to 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for Mr Matthew David Munns on 2023-05-17 |
18/05/2318 May 2023 | Director's details changed for Mr Mark David Curry on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ England to 17 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX on 2023-05-17 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
28/04/2328 April 2023 | Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ on 2023-04-28 |
05/04/235 April 2023 | Total exemption full accounts made up to 2023-01-31 |
08/03/238 March 2023 | Appointment of Mr Zane Freshwater as a director on 2023-03-02 |
07/03/237 March 2023 | Cessation of Mark Russell as a person with significant control on 2023-03-02 |
07/03/237 March 2023 | Termination of appointment of Mark Russell as a director on 2023-03-02 |
07/03/237 March 2023 | Termination of appointment of Emma Mary Russell as a director on 2023-03-02 |
07/03/237 March 2023 | Appointment of Mr Matthew David Munns as a director on 2023-03-02 |
07/03/237 March 2023 | Appointment of Mr Mark David Curry as a director on 2023-03-02 |
07/03/237 March 2023 | Termination of appointment of Mark Russell as a secretary on 2023-03-02 |
07/03/237 March 2023 | Previous accounting period shortened from 2023-07-31 to 2023-01-31 |
07/03/237 March 2023 | Notification of Kzn Investments Limited as a person with significant control on 2023-03-02 |
07/03/237 March 2023 | Notification of Munns Holdings Limited as a person with significant control on 2023-03-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-07-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-09 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-09 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/01/2112 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/02/2013 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/01/1916 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CESSATION OF GARY RICHARD FROST AS A PSC |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 29/11/2018 |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 10/11/2018 |
09/11/189 November 2018 | 20/09/18 STATEMENT OF CAPITAL GBP 111 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
09/11/189 November 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/11/189 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/11/189 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/11/189 November 2018 | 20/09/18 STATEMENT OF CAPITAL GBP 111 |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACY FROST |
29/10/1829 October 2018 | SECOND FILING OF TM01 FOR G R FROST |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY FROST |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 17/07/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE FROST / 17/07/2018 |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 17/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 09/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 09/05/2018 |
29/11/1729 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RICHARD FROST |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
04/08/154 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 01/07/2015 |
01/08/151 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 01/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | 25/07/14 NO CHANGES |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/07/1225 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/07/1127 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 01/11/2010 |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE FROST / 01/11/2010 |
28/07/1028 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 09/12/2009 |
04/12/094 December 2009 | Annual return made up to 25 July 2009 with full list of shareholders |
25/11/0925 November 2009 | RETURN OF PURCHASE OF OWN SHARES |
25/11/0925 November 2009 | RETURN OF PURCHASE OF OWN SHARES |
25/11/0925 November 2009 | RETURN OF PURCHASE OF OWN SHARES |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARK RUSSELL / 04/11/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 04/11/2009 |
06/10/096 October 2009 | DIRECTOR APPOINTED MRS TRACY JAYNE FROST |
19/08/0919 August 2009 | DIRECTOR APPOINTED MR GARY RICHARD FROST |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR DENISE HINDS |
27/11/0827 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR DONALD HINDS |
24/11/0824 November 2008 | COMPANY NAME CHANGED D & M CARPENTRY SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/08 |
01/08/081 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW |
28/08/0728 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/08/052 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/08/049 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/08/037 August 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | SECRETARY RESIGNED |
25/07/0225 July 2002 | 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