- Company Overview for MW ENGINEERING & FABRICATION LTD (SC544454)
- Filing history for MW ENGINEERING & FABRICATION LTD (SC544454)
- People for MW ENGINEERING & FABRICATION LTD (SC544454)
- More for MW ENGINEERING & FABRICATION LTD (SC544454)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Michael Wilmer as a person with significant control on 2 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 May 2020 | AD01 | Registered office address changed from 17B King Street Castle Douglas DG7 1AA Scotland to 1 Dashwood Square Newton Stewart DG8 6EQ on 21 May 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Jan 2019 | PSC01 | Notification of Michael Wilmer as a person with significant control on 2 September 2016 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
02 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Feb 2018 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 2 September 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Culdoach Old Farmhouse Culdoach Road Tongland Kirkcudbright DG6 4LU Scotland to 17B King Street Castle Douglas DG7 1AA on 1 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
29 Sep 2016 | AP01 | Appointment of Mr Michael Keith Charles Willmer as a director on 26 September 2016 | |
29 Sep 2016 | AP03 | Appointment of Ms Sarah Elizabeth Crane as a secretary on 26 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 2 September 2016 | |
02 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-02
|