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)
03 Aug 2018 TM02 Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Jan 2018 PSC05 Change of details for Mwh Limited as a person with significant control on 29 December 2017
29 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
29 Dec 2017 CONNOT Change of name notice
11 Dec 2017 TM01 Termination of appointment of Rolfe Nuttall as a director on 11 December 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 MR01 Registration of charge 015354770007, created on 17 November 2017
02 Nov 2017 AP01 Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of Andrew Charles Wilson as a director on 2 November 2017
05 Oct 2017 CH03 Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 5 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
18 Jul 2017 AP01 Appointment of Mr Andrew Charles Wilson as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of David Griffin Barnes as a director on 18 July 2017
22 May 2017 CH01 Director's details changed for Mr Rolfe Nuttall on 22 May 2017
22 May 2017 CH01 Director's details changed for Mr Paul James Bresnan on 22 May 2017
01 Dec 2016 TM02 Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016
28 Oct 2016 AA Full accounts made up to 1 January 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Jul 2016 AP01 Appointment of Mr David Griffin Barnes as a director on 7 July 2016
27 Jun 2016 TM01 Termination of appointment of James Graham Kuiken as a director on 15 June 2016
27 Jun 2016 TM01 Termination of appointment of Paul Anthony Gledhill as a director on 27 June 2016
09 Oct 2015 AA Full accounts made up to 2 January 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,500,000