MW77 INVESTMENTS LTD

Unit 7 Trident Park Unit 7 Trident Park, Blackburn, BB1 3NU, England
StatusACTIVE
Company No.02544880
CategoryPrivate Limited Company
Incorporated01 Oct 1990
Age33 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

MW77 INVESTMENTS LTD is an active private limited company with number 02544880. It was incorporated 33 years, 8 months, 14 days ago, on 01 October 1990. The company address is Unit 7 Trident Park Unit 7 Trident Park, Blackburn, BB1 3NU, England.



Company Fillings

Certificate change of name company

Date: 24 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackburn alarms LIMITED\certificate issued on 24/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Wasley

Change date: 2021-03-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark James Wasley

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Mark James Wasley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Address

Type: AD01

Old address: Abundance House Davyfield Road Blackburn BB1 2QY England

New address: Unit 7 Trident Park 3 Trident Way Blackburn BB1 3NU

Change date: 2019-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Victor Wood

Notification date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: Oswaldtwistle Mills Business Centre Pickup Street Accrington BB5 0EY England

New address: Abundance House Davyfield Road Blackburn BB1 2QY

Change date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-13

Psc name: Mark James Wasley

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Daniel Halenko

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Daniel Halenko

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Stefan Halenko

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Halenko

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Mark James Wasley

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Halenko

Cessation date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Halenko

Cessation date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom

New address: Oswaldtwistle Mills Business Centre Pickup Street Accrington BB5 0EY

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Halenko

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Daniel Halenko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: Dylan Harvey Business Centre Davyfield Road Blackburn Lancs BB1 2QY

Change date: 2016-12-21

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Daniel Halenko

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Stefan Halenko

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Halenko

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Stefan Halenko

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from unit 7B/7C red rose court sunnyhurst road blackburn BB2 1PS

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 20/10/98 from: 385, blacburn road, west end, oswaldtwistle, accrington, lancashire BB5 4NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Resolution

Date: 21 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/92; no change of members

Documents

View document PDF

Resolution

Date: 08 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 31/05

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/10/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 23/01/91 from: the sidings business park station road whalley blackburn lancs BB6 9SE

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Capital

Type: 88(2)R

Description: Ad 03/01/91--------- premium £ si 2@125=250 £ ic 2/252

Documents

View document PDF


Some Companies

CANDELAND ASSOCIATES LTD

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:07690836
Status:ACTIVE
Category:Private Limited Company

HELLO INDUSTRIAL LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038145
Status:LIQUIDATION
Category:Private Limited Company

K.O INTERIORS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:10752729
Status:ACTIVE
Category:Private Limited Company

KOMPUR LIMITED

MIDDLEMARCH WEST MILL LANE,SWINDON,SN6 6JL

Number:09666151
Status:ACTIVE
Category:Private Limited Company

MAGNETIC PHIELD LIMITED

3 MILESTONE CLOSE,CARDIFF,CF14 4NQ

Number:09490671
Status:ACTIVE
Category:Private Limited Company

MONO ENTERPRISES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11588821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source