Advanced company searchLink opens in new window

M W VEHICLE CONTRACTS LTD

Company number 04694904

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 MR04 Satisfaction of charge 1 in full
20 Mar 2023 AP01 Appointment of Mr Martin David Johnson as a director on 15 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 CH01 Director's details changed for Mark Williams on 12 March 2003
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
24 Dec 2014 CH01 Director's details changed for Mark Williams on 1 April 2014
17 Dec 2014 TM02 Termination of appointment of Emma Williams as a secretary on 16 December 2014