Advanced company searchLink opens in new window

M W MEDICAL LIMITED

Company number 11553265

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 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