Advanced company searchLink opens in new window

MSW LIMITED

Company number 06007796

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)
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 AD04 Register(s) moved to registered office address Msw Limited, Acton Grove Long Eaton, Nottingham Nottinghamshire NG10 1FY
09 Jun 2016 AUD Auditor's resignation
31 May 2016 AUD Auditor's resignation
04 Jan 2016 MR04 Satisfaction of charge 7 in full
30 Dec 2015 MR04 Satisfaction of charge 1 in full
29 Dec 2015 MR04 Satisfaction of charge 060077960008 in full
14 Dec 2015 MR01 Registration of charge 060077960010, created on 11 December 2015
02 Dec 2015 MR01 Registration of charge 060077960009, created on 27 November 2015
13 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 58,902
02 Oct 2015 AD02 Register inspection address has been changed from 123 Deansgate Manchester M3 2BU to 378 - 380 Deansgate Manchester M3 4LY
30 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 AD03 Register(s) moved to registered inspection location 123 Deansgate Manchester M3 2BU
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 58,902
07 Oct 2014 AD04 Register(s) moved to registered office address Msw Limited, Acton Grove Long Eaton, Nottingham Nottinghamshire NG10 1FY
10 Dec 2013 CH01 Director's details changed for Mr Derek Johnston on 21 November 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 58,902
22 Aug 2013 MR01 Registration of charge 060077960008
18 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
08 Apr 2013 MR04 Satisfaction of charge 2 in full
07 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for James Norval Paul on 1 July 2012
12 Apr 2012 CH01 Director's details changed for James Norval Paul on 1 March 2012