MC295 LIMITED

04869007
THE WAREHOUSE WYNDHAM ARCADE ST MARY STREET CARDIFF CF10 1FH

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 11 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 9 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Registration of a charge 24 Buy now
20 Aug 2021 accounts Annual Accounts 9 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 9 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 mortgage Registration of a charge 27 Buy now
12 Oct 2017 mortgage Registration of a charge 10 Buy now
12 Oct 2017 mortgage Registration of a charge 39 Buy now
12 Oct 2017 mortgage Registration of a charge 28 Buy now
28 Sep 2017 officers Appointment of director (Mr Adrian Allaway) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 accounts Annual Accounts 9 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 8 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
25 Apr 2013 accounts Annual Accounts 8 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 15 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 auditors Auditors Resignation Company 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Annual Accounts 12 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 accounts Annual Accounts 13 Buy now
20 Aug 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 14 Buy now
18 Aug 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 48 cwrt ty mawr caerphilly CF83 3EQ 1 Buy now
13 Mar 2008 accounts Annual Accounts 14 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 9 cranford brooklea park mill road lisvane cardiff CF14 0XE 1 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
11 Sep 2007 annual-return Return made up to 18/08/07; no change of members 6 Buy now
19 Jun 2007 accounts Annual Accounts 13 Buy now
28 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
22 Feb 2006 accounts Annual Accounts 12 Buy now
13 Jan 2006 capital Ad 09/01/06--------- £ si 50@1=50 £ ic 100/150 2 Buy now
13 Jan 2006 capital Nc inc already adjusted 09/01/06 1 Buy now
13 Jan 2006 resolution Resolution 1 Buy now
25 Aug 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 11 Buy now
08 Sep 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
18 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2004 accounts Accounting reference date shortened from 31/08/04 to 31/07/04 1 Buy now
07 Apr 2004 officers New director appointed 1 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 1 mitchell lane bristol BS1 6JS 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
18 Aug 2003 incorporation Incorporation Company 26 Buy now