MTW ARCHITECTURAL HOLDINGS LIMITED
Company number 11929308
- Company Overview for MTW ARCHITECTURAL HOLDINGS LIMITED (11929308)
- Filing history for MTW ARCHITECTURAL HOLDINGS LIMITED (11929308)
- People for MTW ARCHITECTURAL HOLDINGS LIMITED (11929308)
- Charges for MTW ARCHITECTURAL HOLDINGS LIMITED (11929308)
- More for MTW ARCHITECTURAL HOLDINGS LIMITED (11929308)
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
|
|
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 |