Advanced company searchLink opens in new window

MTW COUNTY LIMITED

Company number 06483143

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 TM01 Termination of appointment of Adrian David Gray as a director on 31 August 2023
12 Jul 2023 AA01 Current accounting period shortened from 31 December 2023 to 31 August 2023
13 Feb 2023 AP01 Appointment of Mr Christian Leslie Driffield as a director on 6 February 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
13 Jan 2023 AA Full accounts made up to 31 December 2021
18 Oct 2022 AP01 Appointment of Maurizio Anastasia as a director on 23 September 2022
17 Oct 2022 TM01 Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022
23 Aug 2022 CH01 Director's details changed for Adrian David Gray on 15 August 2022
04 Jul 2022 AD01 Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
05 Nov 2021 AA Full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
20 Aug 2020 AP01 Appointment of Esyllt John-Featherby as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of John Albert James Rourke as a director on 19 June 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 390,638,220
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
20 Dec 2018 CC04 Statement of company's objects
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 224,782,894
07 Oct 2018 AA Full accounts made up to 31 December 2017