Advanced company searchLink opens in new window

MAWPART COMMERCIAL (NUMBER 3) LIMITED

Company number 03442663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
03 Jan 2015 AA Accounts for a small company made up to 23 March 2014
26 Nov 2014 TM01 Termination of appointment of Stella Weinstein as a director on 26 September 2014
22 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
03 Jun 2014 MR01 Registration of charge 034426630009
29 May 2014 MR01 Registration of charge 034426630008
29 May 2014 MR04 Satisfaction of charge 4 in full
29 May 2014 MR04 Satisfaction of charge 5 in full
29 May 2014 MR04 Satisfaction of charge 3 in full
29 May 2014 MR04 Satisfaction of charge 2 in full
18 Dec 2013 AA Accounts for a small company made up to 23 March 2013
28 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
04 Jan 2013 AA Accounts for a small company made up to 23 March 2012
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 23 March 2011
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a small company made up to 23 March 2010
13 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mrs Lea Anne Frances Newman on 30 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Michael Levi Weinstein on 30 July 2010
13 Aug 2010 CH01 Director's details changed for Stella Weinstein on 30 July 2010
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
09 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5