- Company Overview for M W MEDICAL LIMITED (11553265)
- Filing history for M W MEDICAL LIMITED (11553265)
- People for M W MEDICAL LIMITED (11553265)
- More for M W MEDICAL LIMITED (11553265)
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 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
20 Jun 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 March 2025 | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Alison Jane Kerr as a director on 19 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Paul Nicholas Hake as a director on 19 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Richard Gerald Bugler as a director on 19 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Mr Iain Robert Mcvicar as a director on 19 January 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
16 Jul 2020 | TM02 | Termination of appointment of Claire Marie Wood as a secretary on 16 July 2020 | |
16 Jul 2020 | AP03 | Appointment of Mrs Tanya Fitzgerald as a secretary on 16 July 2020 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 | |
07 Oct 2019 | CH03 | Secretary's details changed for Claire Marie Wood on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Richard Gerald Bugler on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr. Paul Nicholas Hake on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Alison Jane Kerr on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 7 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates |