Advanced company searchLink opens in new window

M C WINDOWS ANGLIA LIMITED

Company number 04899635

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)
11 Oct 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
31 Jul 2024 AA Unaudited abridged accounts made up to 30 September 2023
01 Mar 2024 AP01 Appointment of Mrs Diane Cowie as a director on 8 August 2022
04 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Mar 2022 AD01 Registered office address changed from 61 Pennway Somersham Huntingdon PE28 3JJ England to Chatoa Feoffees Road Somersham Huntingdon PE28 3JE on 25 March 2022
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Feb 2021 AD01 Registered office address changed from 53 High Street Cheveley Newmarket Suffolk CB8 9DQ to 61 Pennway Somersham Huntingdon PE28 3JJ on 8 February 2021
02 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Feb 2017 AP03 Appointment of Mr Graham Paul Botcher as a secretary on 14 March 2016
06 Feb 2017 TM02 Termination of appointment of John Frederick Botcher as a secretary on 14 March 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014