MAO WAH LIMITED

04671374
98 BRISTOL ROAD BIRMINGHAM ENGLAND B5 7XH

Documents

Documents
Date Category Description Pages
12 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2024 mortgage Registration of a charge 8 Buy now
03 May 2024 accounts Annual Accounts 11 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 11 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 12 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 12 Buy now
18 Mar 2020 officers Change of particulars for director (Mr Kin Bong Lam) 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 12 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2018 capital Return of Allotment of shares 3 Buy now
18 Sep 2018 accounts Annual Accounts 12 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 capital Return of Allotment of shares 3 Buy now
01 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2017 resolution Resolution 40 Buy now
14 Aug 2017 accounts Annual Accounts 12 Buy now
05 Aug 2017 mortgage Registration of a charge 17 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Kin Bong Lam) 2 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 mortgage Registration of a charge 27 Buy now
06 Feb 2017 officers Termination of appointment of director (Wai-Ching Dorian Chan) 1 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 mortgage Registration of a charge 26 Buy now
07 Sep 2016 mortgage Registration of a charge 26 Buy now
07 Sep 2016 mortgage Registration of a charge 26 Buy now
07 Sep 2016 mortgage Registration of a charge 27 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
18 Jun 2016 officers Termination of appointment of secretary (Simon Yuen Choi Poon) 1 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Zu Nian Lin) 1 Buy now
29 Jul 2015 accounts Annual Accounts 4 Buy now
29 Jun 2015 officers Appointment of director (Mrs Wai-Ching Dorian Chan) 2 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 4 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 officers Appointment of secretary (Mr Simon Yuen Choi Poon) 2 Buy now
28 Jan 2014 officers Termination of appointment of secretary (John Hardy) 1 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 officers Change of particulars for secretary (Mr John Hardy) 1 Buy now
29 Nov 2010 officers Termination of appointment of secretary (Roy Lipman) 1 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
13 Jul 2009 accounts Annual Accounts 5 Buy now
25 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
23 Apr 2009 officers Secretary appointed mr john hardy 1 Buy now
19 Mar 2009 officers Secretary appointed roy leonard lipman logged form 2 Buy now
19 Mar 2009 officers Appointment terminate, secretary john hardy logged form 1 Buy now
17 Mar 2009 officers Secretary appointed mr. Roy leonard lipman 1 Buy now
17 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
16 Mar 2009 officers Appointment terminated secretary john hardy 1 Buy now
08 Oct 2008 accounts Annual Accounts 5 Buy now
04 Sep 2008 officers Appointment terminated secretary lakecourt management LIMITED 1 Buy now
02 Sep 2008 officers Secretary appointed john hardy 2 Buy now
28 Jul 2008 officers Director's change of particulars / kin lam / 28/07/2008 1 Buy now
25 Jul 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
09 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
16 Oct 2006 accounts Annual Accounts 5 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 officers Secretary's particulars changed 1 Buy now
18 Nov 2005 accounts Annual Accounts 5 Buy now
27 Sep 2005 accounts Annual Accounts 4 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: unit 3A wing yip business centre 278 thimble mill lane nechells birmingham west midlands B7 5HD 1 Buy now
19 Aug 2005 officers New secretary appointed 2 Buy now
05 May 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: unit 9 wing yip centre 375 nechells park road birmingham B7 5NT 1 Buy now
21 Apr 2004 annual-return Return made up to 19/02/04; full list of members 6 Buy now
22 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now