Advanced company searchLink opens in new window

MWP LIMITED

Company number 01133668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AP01 Appointment of Mrs Joanne Clare Fegan as a director on 11 December 2023
13 Dec 2023 TM01 Termination of appointment of Nigel Jonathan Scott Mills as a director on 11 December 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2020 AD01 Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to Brecklands Lower Froyle Alton Hampshire GU34 4LG on 24 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
16 Apr 2018 CH01 Director's details changed for Paul Francis Norris on 17 March 2016
27 Dec 2017 AD02 Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
25 Aug 2017 PSC02 Notification of M M & K Limited as a person with significant control on 6 April 2016
25 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 25 August 2017
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
17 May 2016 CH01 Director's details changed for Paul Francis Norris on 17 March 2016
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014