Advanced company searchLink opens in new window

CEILINGS & WALLS M2 LIMITED

Company number 07071905

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)
06 Jan 2025 CS01 Confirmation statement made on 10 November 2024 with updates
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
29 Nov 2023 PSC04 Change of details for Mrs Debbie Wilks as a person with significant control on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 29 November 2023
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from Unit 47, Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ United Kingdom to Arena Business Centre 100 Berkshire Place Winnersh Triangle Reading Berkshire RG41 5rd on 11 July 2023
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
04 Nov 2022 PSC01 Notification of Debbie Wilks as a person with significant control on 30 November 2021
04 Nov 2022 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 4 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jan 2022 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 6 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 CH01 Director's details changed for Mr Michael Allen Wilks on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr John Matthew Akers on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr John Matthew Akers on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 47, Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 9 November 2021
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 MA Memorandum and Articles of Association
01 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with updates