Advanced company searchLink opens in new window

MWH TREATMENT LIMITED

Company number 01535477

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)
17 Oct 2023 AA Full accounts made up to 2 April 2023
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jul 2023 PSC05 Change of details for Mwh Uk Acquisitions Limited as a person with significant control on 2 September 2021
26 Jul 2023 CH01 Director's details changed for Dr Ian Robert Goodacre on 26 July 2023
06 Jan 2023 AA Full accounts made up to 3 April 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
25 Jul 2022 CH01 Director's details changed for Mr Alasdair Alan Ryder on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Paul James Bresnan on 25 July 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
30 Dec 2021 MR01 Registration of charge 015354770009, created on 24 December 2021
17 Nov 2021 MR04 Satisfaction of charge 015354770008 in full
01 Oct 2021 TM02 Termination of appointment of David Brian Mclurgh as a secretary on 27 September 2021
01 Oct 2021 AP03 Appointment of Sally Evans as a secretary on 27 September 2021
27 Sep 2021 CH01 Director's details changed for Alan Ryder on 27 September 2021
09 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
02 Sep 2021 AP01 Appointment of Mr Mark William Smith as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ian Robert Goodacre as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Alan Ryder as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Blair Michael Lavoie as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of James Lee as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Francesco Giuliani as a director on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from Soapworks Colgate Lane Salford M5 3LZ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2 September 2021
30 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates