MW SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Amended total exemption full accounts made up to 2025-02-28 |
05/08/255 August 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-07 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-07 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
11/01/2211 January 2022 | Director's details changed for Mr Mark Wilkinson on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr Daniel James Wilkinson on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mrs Lorraine Wilkinson on 2022-01-11 |
10/01/2210 January 2022 | Director's details changed for Mr Daniel James Wilkinson on 2021-01-14 |
10/01/2210 January 2022 | Director's details changed for Mrs Lorraine Wilkinson on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Mark Wilkinson on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Daniel James Wilkinson on 2021-04-07 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/01/2020 January 2020 | CESSATION OF MARK WILKINSON AS A PSC |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MW HOLDINGS (NORFOLK) LTD |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
20/01/2020 January 2020 | CESSATION OF LORRAINE WILKINSON AS A PSC |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | ADOPT ARTICLES 08/03/2019 |
21/03/1921 March 2019 | ARTICLES OF ASSOCIATION |
21/03/1921 March 2019 | STATEMENT OF COMPANY'S OBJECTS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/01/1619 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/10/143 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046301540002 |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046301540001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
20/12/1120 December 2011 | DIRECTOR APPOINTED MR DANIEL JAMES WILKINSON |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/01/1113 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE WILKINSON / 07/01/2010 |
22/01/1022 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILKINSON / 07/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILKINSON / 07/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
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 |
19/02/0919 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/02/071 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ |
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 |
26/01/0626 January 2006 | SECRETARY'S PARTICULARS CHANGED |
26/01/0626 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 2 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ |
19/03/0419 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
24/01/0424 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 2 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | 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