Advanced company searchLink opens in new window

MAWF HOMECARE 24 HOUR SERVICES LTD

Company number 10869600

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)
12 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
12 Sep 2019 PSC04 Change of details for Mr Mark Alan Fisher as a person with significant control on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Mark Alan Fisher on 12 September 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
29 Aug 2018 CH01 Director's details changed for Mrs Nyarai None Fisher on 29 August 2018
29 Aug 2018 AD01 Registered office address changed from , 28 Birkdale, Yate, Bristol, BS37 4EX, England to 7 Byron Close Grassmoor Chesterfield S42 5AX on 29 August 2018
18 Jul 2018 CH01 Director's details changed for Mrs Nyarai Wendy Fisher on 18 July 2018
18 Jul 2018 PSC04 Change of details for Mrs Nyarai Wendy Fisher as a person with significant control on 18 July 2018
15 May 2018 AD01 Registered office address changed from , Flat 1 Dymchurch House St Martin's Place, Canterbury, CT1 1QE, United Kingdom to 7 Byron Close Grassmoor Chesterfield S42 5AX on 15 May 2018
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 06/02/2023 as it was factually inaccurate or was derived from something factually inaccurate