M. & W. BUILDERS LIMITED
Status | DISSOLVED |
Company No. | 02796523 |
Category | Private Limited Company |
Incorporated | 05 Mar 1993 |
Age | 31 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2023 |
Years | 5 months, 28 days |
SUMMARY
M. & W. BUILDERS LIMITED is an dissolved private limited company with number 02796523. It was incorporated 31 years, 2 months, 27 days ago, on 05 March 1993 and it was dissolved 5 months, 28 days ago, on 04 December 2023. The company address is 13-14 Orchard Street Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2023
Action Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2023
Action Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2023
Action Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-17
Documents
Liquidation voluntary death liquidator
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2020
Action Date: 17 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-17
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2019
Action Date: 17 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-17
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: Philosophe Hose 108 Chepstow Road Caldicot Monmouthshire NP26 4JA Wales
New address: 13-14 Orchard Street Business Centre Bristol BS1 5EH
Change date: 2018-07-05
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Address
Type: AD01
Old address: 108 Chepstow Road Caldicot Monmouthshire NP26 4JA United Kingdom
New address: Philosophe Hose 108 Chepstow Road Caldicot Monmouthshire NP26 4JA
Change date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-04
Officer name: Mrs Pauline Elizabeth Fuller
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wyndham Keith Fuller
Change date: 2016-03-04
Documents
Change person secretary company with change date
Date: 23 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Pauline Elizabeth Fuller
Change date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
New address: 108 Chepstow Road Caldicot Monmouthshire NP26 4JA
Old address: 4 Dancarga Drive Caldicot Monmouthshire NP26 4QN
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Michael John Jones
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Mrs Pauline Elizabeth Fuller
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Mrs Christine Sandra Jones
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Mr Wyndham Keith Fuller
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 31/03/95 from: 4 dancarga drive caldicot newport gwent NP6 4QN
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/95; no change of members
Documents
Legacy
Date: 24 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 17 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Certificate change of name company
Date: 29 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the room at the top builders lim ited\certificate issued on 03/05/94
Documents
Certificate change of name company
Date: 29 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 29/04/94
Documents
Legacy
Date: 25 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/94; full list of members
Documents
Legacy
Date: 13 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 10/06/93 from: 6 heston close portskewett newport gwent NP6 4RU
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 08/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
Documents
Legacy
Date: 08 Apr 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11726843 |
Status: | ACTIVE |
Category: | Private Limited Company |
D E CONSULTING & PROJECT MANAGEMENT LIMITED
THE STABLES,ALTON,GU34 1HG
Number: | 10518358 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIANO GARCIA MONTES,CHELSEA HARBOUR,SW10 0SP
Number: | FC015252 |
Status: | ACTIVE |
Category: | Other company type |
ARAMEX HOUSE ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH,SL3 0NS
Number: | 11500410 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY CARE RESEARCH AND CONFERENCE LIMITED
TWO,BIRMINGHAM,B4 6GA
Number: | 07600299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEXUS BUSINESS CENTRE 6 DARBY CLOSE,SWINDON,SN2 2PN
Number: | 07173450 |
Status: | ACTIVE |
Category: | Private Limited Company |