MAGNAVALE WARRINGTON LTD

09647195
MAGNAVALE HOUSE, PARK ROAD PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD S42 5UY

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 24 Buy now
27 Oct 2023 accounts Annual Accounts 20 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 mortgage Registration of a charge 55 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 11 Buy now
22 Aug 2022 officers Change of particulars for director (Mrs Amanda Jane Cogan) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Stephen Andrew Lawrence) 1 Buy now
21 Mar 2022 officers Change of particulars for director (Mr Andrew Campbell Lawrence) 2 Buy now
26 Jan 2022 officers Change of particulars for director (Mr Stephen Andrew Lawrence) 2 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 22 Buy now
15 Mar 2021 incorporation Memorandum Articles 29 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Andrew Campbell Lawrence) 2 Buy now
01 Mar 2021 resolution Resolution 4 Buy now
10 Feb 2021 resolution Resolution 3 Buy now
04 Feb 2021 mortgage Registration of a charge 63 Buy now
20 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 accounts Annual Accounts 28 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jul 2020 accounts Amended Accounts 9 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Appointment of director (Mr Andrew Campbell Lawrence) 2 Buy now
22 Aug 2019 officers Termination of appointment of director (Colin Taylor) 1 Buy now
22 Aug 2019 officers Appointment of director (Mr Stephen Andrew Lawrence) 2 Buy now
22 Aug 2019 officers Termination of appointment of director (Stuart Hancock) 1 Buy now
22 Aug 2019 officers Appointment of secretary (Mrs Theresa Potocki) 2 Buy now
22 Aug 2019 officers Change of particulars for director (Mrs Theresa Cogan) 2 Buy now
22 Aug 2019 officers Appointment of director (Mrs Theresa Cogan) 2 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
06 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 mortgage Registration of a charge 21 Buy now
12 Sep 2018 accounts Annual Accounts 10 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Appointment of director (Mr Colin Taylor) 2 Buy now
29 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2017 officers Termination of appointment of director (James Peter Woodward) 1 Buy now
07 Jul 2017 officers Termination of appointment of secretary (James Peter Woodward) 1 Buy now
02 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 accounts Annual Accounts 9 Buy now
16 Jan 2017 resolution Resolution 3 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 officers Appointment of director (Mr Stuart Hancock) 2 Buy now
19 Oct 2016 mortgage Registration of a charge 21 Buy now
27 Jul 2016 annual-return Annual Return 6 Buy now
02 Feb 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Dec 2015 mortgage Registration of a charge 24 Buy now
16 Nov 2015 resolution Resolution 31 Buy now
19 Jun 2015 incorporation Incorporation Company 8 Buy now