MRW DRYLINING LIMITED

The Oast The Emr Centre The Oast The Emr Centre, East Malling, ME19 6BJ, Kent, England
StatusACTIVE
Company No.10308698
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MRW DRYLINING LIMITED is an active private limited company with number 10308698. It was incorporated 7 years, 9 months, 19 days ago, on 02 August 2016. The company address is The Oast The Emr Centre The Oast The Emr Centre, East Malling, ME19 6BJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

New address: The Oast the Emr Centre New Road East Malling Kent ME19 6BJ

Old address: 1 Mark Street Chatham Kent ME4 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mr Martin Woodroff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

New address: 1 Mark Street Chatham Kent ME4 5PF

Old address: C/O Ibis House 28 Hedley Street Maidstone Kent ME14 1UG England

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & D (READING) LIMITED

GRIFFIN BREWERY CHISWICK LANE SOUTH,LONDON,W4 2QB

Number:07309587
Status:ACTIVE
Category:Private Limited Company

CENTRAL DJS LTD

3/5 WEST PILTON RISE,EDINBURGH,EH4 4DX

Number:SC623232
Status:ACTIVE
Category:Private Limited Company
Number:02554649
Status:ACTIVE
Category:Private Limited Company

LG OFFICE SERVICES LIMITED

6 FERN HILL WALK, BLACKWATER,SURREY,GU17 9HB

Number:04690729
Status:ACTIVE
Category:Private Limited Company

RNM SERVICES (LEICESTER) LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:06834202
Status:ACTIVE
Category:Private Limited Company

STRENGTH ELEMENTS LTD

137 HIGH STREET,PENGE,SE20 7DS

Number:10784971
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