- Company Overview for M & W PROPERTIES (SURREY) LIMITED (05437613)
- Filing history for M & W PROPERTIES (SURREY) LIMITED (05437613)
- People for M & W PROPERTIES (SURREY) LIMITED (05437613)
- More for M & W PROPERTIES (SURREY) LIMITED (05437613)
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) |
---|---|---|---|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-03
|
|
04 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
04 May 2013 | AP01 | Appointment of Mr Yifan Jia as a director | |
04 May 2013 | TM01 | Termination of appointment of Terrence Deller as a director | |
30 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
09 Apr 2011 | TM01 | Termination of appointment of Alan James as a director | |
09 Apr 2011 | TM02 | Termination of appointment of Alan James as a secretary | |
09 Apr 2011 | AP01 | Appointment of Mrs Rajal Trivedi Tank as a director | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
08 May 2010 | CH01 | Director's details changed for Sarah Louise Mcginnes on 1 October 2009 | |
08 May 2010 | CH01 | Director's details changed for Mr Steven Wood David on 1 October 2009 | |
08 May 2010 | CH01 | Director's details changed for Terrence Hugh Deller on 1 October 2009 | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
04 Jun 2007 | 363a | Return made up to 27/04/07; full list of members |