MSW SURFACING & GROUNDWORKS LIMITED
Company number 10626862
- Company Overview for MSW SURFACING & GROUNDWORKS LIMITED (10626862)
- Filing history for MSW SURFACING & GROUNDWORKS LIMITED (10626862)
- People for MSW SURFACING & GROUNDWORKS LIMITED (10626862)
- More for MSW SURFACING & GROUNDWORKS LIMITED (10626862)
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
|
|
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 |