Advanced company searchLink opens in new window

MWH TREATMENT LIMITED

Company number 01535477

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 Mar 2015 AD01 Registered office address changed from , Terriers House 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015
23 Feb 2015 AP01 Appointment of Mr Paul James Bresnan as a director on 23 February 2015
20 Feb 2015 AP01 Appointment of Mr Paul Anthony Gledhill as a director on 20 February 2015
18 Feb 2015 AP01 Appointment of Mr Rolfe Nuttall as a director on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of John Patrick Abraham as a director on 17 February 2015
08 Aug 2014 AA Full accounts made up to 3 January 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
19 Jun 2014 TM01 Termination of appointment of Kevin O'reilly as a director
08 Oct 2013 MR04 Satisfaction of charge 6 in full
30 Aug 2013 AP01 Appointment of Mr James Graham Kuiken as a director
30 Aug 2013 TM01 Termination of appointment of Ian Mcaulay as a director
27 Aug 2013 AP01 Appointment of Mr Kevin David O'reilly as a director
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
11 Jun 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AP03 Appointment of Miss Gina Paola Maloney as a secretary
19 Sep 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Blair Michael Lavoie as a director
24 Apr 2012 TM01 Termination of appointment of David Barnes as a director
05 Apr 2012 TM01 Termination of appointment of Joseph Adams Jr as a director
05 Apr 2012 AP01 Appointment of Mr Ian James Mcaulay as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5