- Company Overview for CEILINGS & WALLS M2 LIMITED (07071905)
- Filing history for CEILINGS & WALLS M2 LIMITED (07071905)
- People for CEILINGS & WALLS M2 LIMITED (07071905)
- Charges for CEILINGS & WALLS M2 LIMITED (07071905)
- More for CEILINGS & WALLS M2 LIMITED (07071905)
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
|
|
01 Nov 2021 | MA | Memorandum and Articles of Association | |
01 Feb 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates |