Advanced company searchLink opens in new window

MW NAILS LIMITED

Company number 07355109

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)
20 Dec 2016 CH01 Director's details changed for Miss Catherine Thornton on 20 December 2016
27 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Miss Catherine Thornton on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Mr George Edward Roberts on 19 September 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Andrew James Thornton on 27 May 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 280,000
11 Sep 2015 AP01 Appointment of Mr George Roberts as a director on 8 September 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 280,000
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 280,000
08 May 2013 TM01 Termination of appointment of Henrietta Flynn as a director
06 Nov 2012 AAMD Amended accounts made up to 31 March 2012
26 Oct 2012 AP01 Appointment of Mrs Henrietta Louise Davis Flynn as a director
26 Oct 2012 AP01 Appointment of Miss Catherine Thornton as a director
25 Oct 2012 AP01 Appointment of Mr Nigel Peter Dougherty as a director
28 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Daniel Mohacek as a director
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 280,000
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 280,000
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 280,000