Advanced company searchLink opens in new window

MWA FINANCIAL ADVICE LTD

Company number 05254380

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)
09 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
16 Oct 2023 MR01 Registration of charge 052543800007, created on 11 October 2023
12 Oct 2023 MR01 Registration of charge 052543800006, created on 11 October 2023
26 Sep 2023 AP01 Appointment of Ms Marine Aurore Cécile Deruelle as a director on 25 September 2023
08 Sep 2023 AP01 Appointment of Mr Philip Andrew Young as a director on 7 September 2023
08 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 24/02/2023
01 Mar 2023 MR04 Satisfaction of charge 052543800004 in full
24 Feb 2023 MR01 Registration of charge 052543800005, created on 24 February 2023
07 Dec 2022 AP01 Appointment of Edward Louis Rosengarten as a director on 21 September 2021
05 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
08 Feb 2022 CERTNM Company name changed eversley estate planners LIMITED\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
16 Mar 2021 MR01 Registration of charge 052543800004, created on 3 March 2021
02 Mar 2021 MR04 Satisfaction of charge 052543800003 in full
24 Feb 2021 MR01 Registration of charge 052543800003, created on 25 January 2021
20 Jan 2021 MR04 Satisfaction of charge 052543800001 in full
20 Jan 2021 MR04 Satisfaction of charge 052543800002 in full
16 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
04 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with updates
04 Nov 2020 AD01 Registered office address changed from 19-21 Bull Plain Hertford Hertfordshire SG14 1DX to The Townhouse 114-116 Fore Street Hertford Herts SG14 1AJ on 4 November 2020
25 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019