Advanced company searchLink opens in new window

M G JOINERY CONTRACTS LTD

Company number 07437406

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
07 Mar 2022 AP03 Appointment of Mrs Carrie-Ann Garness as a secretary on 1 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
12 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
25 Jan 2016 TM01 Termination of appointment of Phillip Kelvin Coates as a director on 25 January 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
15 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 Jan 2015 CH01 Director's details changed for Martin David Garness on 11 November 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from Unit 13 Wistow Rural Centre Kibworth Road Wistow Leicestershire LE8 0QF on 21 March 2014