Advanced company searchLink opens in new window

MSW SURFACING & GROUNDWORKS LIMITED

Company number 10626862

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)
05 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
05 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
26 Jul 2024 CH01 Director's details changed for Mr Martin Stephen West on 26 July 2024
26 Jul 2024 PSC04 Change of details for Mr Martin Stephen West as a person with significant control on 26 July 2024
23 May 2024 CH01 Director's details changed for Mr Stephen Allan West on 23 May 2024
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
04 Aug 2023 PSC04 Change of details for Mr Martin Stephen West as a person with significant control on 1 August 2023
04 Aug 2023 PSC07 Cessation of Stephen Allan West as a person with significant control on 23 February 2023
02 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
08 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 AP03 Appointment of Mrs Amanda Jane Rhodes as a secretary on 2 March 2022
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
24 Nov 2021 AD01 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021
07 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
18 Feb 2020 PSC04 Change of details for Mr Stephen Allan West as a person with significant control on 11 February 2019
18 Feb 2020 CH01 Director's details changed for Mr Stephen Allan West on 11 February 2019
16 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
04 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates