Advanced company searchLink opens in new window

MTW ARCHITECTURAL HOLDINGS LIMITED

Company number 11929308

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 MR04 Satisfaction of charge 119293080001 in full
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
13 Apr 2023 PSC02 Notification of Mtw Eot Holdings Limited as a person with significant control on 3 February 2023
13 Apr 2023 PSC07 Cessation of Moortay Holdings Limited as a person with significant control on 3 February 2023
09 Mar 2023 AP01 Appointment of Mr Michael Paul Davany as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mrs Joanne Abbott as a director on 9 March 2023
31 Jan 2023 PSC02 Notification of Moortay Holdings Limited as a person with significant control on 1 December 2022
31 Jan 2023 PSC07 Cessation of Neville Taylor as a person with significant control on 1 December 2022
31 Jan 2023 PSC07 Cessation of Richard Moore as a person with significant control on 1 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
22 Apr 2020 PSC01 Notification of Neville Taylor as a person with significant control on 3 July 2019
22 Apr 2020 PSC04 Change of details for Mr Richard Moore as a person with significant control on 3 July 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 75
09 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
16 Jul 2019 MR01 Registration of charge 119293080001, created on 12 July 2019
03 Jul 2019 PSC01 Notification of Richard Moore as a person with significant control on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to 33 George Street Wakefield WF1 1LX on 3 July 2019