MONTWARD LIMITED
Status | DISSOLVED |
Company No. | 01305068 |
Category | Private Limited Company |
Incorporated | 28 Mar 1977 |
Age | 47 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 21 days |
SUMMARY
MONTWARD LIMITED is an dissolved private limited company with number 01305068. It was incorporated 47 years, 2 months, 7 days ago, on 28 March 1977 and it was dissolved 1 year, 8 months, 21 days ago, on 13 September 2022. The company address is C/O Agnes & Arthur Limited Moorland View C/O Agnes & Arthur Limited Moorland View, Stoke-on-trent, ST6 7NG, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: C/O Agnes & Arthur Limited Moorland View Bradley Stoke-on-Trent Staffordshire ST6 7NG
Old address: C/O D P C Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR United Kingdom
Change date: 2020-07-07
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-15
Old address: C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom
New address: C/O D P C Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom
Change date: 2018-04-26
New address: C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
New address: C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG
Old address: Haversham House Longton Road Trentham Stoke on Trent ST4 8JD
Change date: 2018-03-14
Documents
Change account reference date company current extended
Date: 01 Feb 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-14
Officer name: Caroline Foster
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Caroline Foster
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Ankers
Change date: 2013-12-19
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Ankers
Change date: 2013-12-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-20
Officer name: Mr Philip Morris
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Morris Jnr
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Morris
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change account reference date company current extended
Date: 08 Sep 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Ankers
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline ankers
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary barrie lomas
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2001
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 12 Mar 2001
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Jul 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 20 Oct 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 30 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/06/97
Documents
Legacy
Date: 14 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 29 Jul 1996
Category: Capital
Type: PUC3O
Description: Ad 20/07/77--------- £ si [email protected]
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 11 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 04 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 03 Jul 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jul 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 04 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 29 Apr 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Apr 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 07 Mar 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 31 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
158 CHARLTON ROAD,SHEPPERTON,TW17 0SR
Number: | 05537239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYFORD PARK HOUSE,BICESTER,OX6 3HD
Number: | 00166600 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SABELLA HOUSE RIPARIAN WAY,KEIGHLEY,BD20 7BW
Number: | 03294841 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SWAN COURT,LONDON,SW3 5RT
Number: | 10174653 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDHAY COURT MANAGEMENT LIMITED
STONECROFT,LEEDS,LS17 9JN
Number: | 11150727 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTON COMMERCIAL FINANCE LIMITED
THE OFFICE, PEAR TREE COTTAGE MARTHALL LANE,KNUTSFORD,WA16 8RR
Number: | 09990701 |
Status: | ACTIVE |
Category: | Private Limited Company |