M W ACCESS SCAFFOLDING LTD

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Director's details changed for Mr Matthew Paul Watering on 2025-06-16

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from 3J, Vauxhall Street Bretonside Plymouth Devon PL4 0DH United Kingdom to Citadel Lodge 2a Elliot Street the Hoe Plymouth Devon PL1 2PP on 2024-09-27

View Document

19/09/2419 September 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-24

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

28/02/2428 February 2024 Insolvency court order

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Cessation of Anthony Michael Morgan as a person with significant control on 2021-10-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-24 with updates

View Document

07/12/217 December 2021 Termination of appointment of Anthony Michael Morgan as a director on 2021-10-24

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MORGAN / 18/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 1 SELLICK INDUSTRIAL UNITS GILSTON ROAD SALTASH CORNWALL PL12 6LF UNITED KINGDOM

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MORGAN / 18/05/2017

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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