Advanced company searchLink opens in new window

MWI BUYING GROUP LIMITED

Company number 02617906

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)
18 Jan 2019 AP03 Appointment of Brian Topper as a secretary on 30 November 2018
18 Jan 2019 TM02 Termination of appointment of Andrew Paull as a secretary on 30 November 2018
18 Jan 2019 TM01 Termination of appointment of Mary Patricia Thompson as a director on 2 November 2018
03 Sep 2018 PSC02 Notification of Mwi Supply (Uk Acquisition) Limited as a person with significant control on 26 July 2018
03 Sep 2018 PSC07 Cessation of St Francis (Holdings) Limited as a person with significant control on 26 July 2018
03 Sep 2018 PSC02 Notification of St Francis (Holdings) Limited as a person with significant control on 6 April 2016
03 Sep 2018 PSC07 Cessation of Mwi Supply (Uk Acquisition) Ltd as a person with significant control on 6 April 2016
04 Jul 2018 AA Full accounts made up to 30 September 2017
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Jul 2017 AA Full accounts made up to 30 September 2016
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Nov 2016 AUD Auditor's resignation
07 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
07 Jul 2016 AP03 Appointment of Mr Andrew Paull as a secretary on 1 July 2016
06 Jul 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 AP01 Appointment of Ms Mary Patricia Thompson as a director on 2 December 2015
06 Jan 2016 AP01 Appointment of Mr James F Cleary Jr as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Keith Andrew Willis as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of David George Anthony Whittaker as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Alan White as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Simon Paul Stephenson as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Nicholas Robert Park as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of John Bonham Hodgkin as a director on 2 December 2015
05 Jan 2016 AD01 Registered office address changed from , Churchfield Offices Harley Way, Lyveden, Oundle, Northants, PE8 5AU to Centaur House Torbay Road Castle Cary Somerset BA7 7EU on 5 January 2016
05 Jan 2016 TM02 Termination of appointment of Simon Paul Stephenson as a secretary on 2 December 2015