Advanced company searchLink opens in new window

MWB BUSINESS EXCHANGE UK LIMITED

Company number 04659213

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 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 MR01 Registration of charge 046592130023, created on 11 March 2016
04 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,301,697
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,301,697
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Spencer.
15 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014.
27 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
27 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
27 Mar 2014 TM01 Termination of appointment of Celia Donne as a director
04 Feb 2014 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 4 February 2014
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 9,301,697
06 Dec 2013 AD02 Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England
06 Dec 2013 TM02 Termination of appointment of City Group P.L.C. as a secretary
06 Dec 2013 TM02 Termination of appointment of City Group P.L.C. as a secretary
15 May 2013 TM02 Termination of appointment of John Batlett as a secretary
28 Mar 2013 AP01 Appointment of Celia Donne as a director
28 Mar 2013 TM01 Termination of appointment of Andrew Blurton as a director
28 Mar 2013 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 CH01 Director's details changed for Dr John Robert Spencer on 21 March 2013
28 Feb 2013 AP04 Appointment of City Group P.L.C. as a secretary