Advanced company searchLink opens in new window

MWUK HOLDING COMPANY LIMITED

Company number 07331441

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)
30 Mar 2016 TM02 Termination of appointment of Michael Conlon as a secretary on 27 March 2016
30 Mar 2016 TM01 Termination of appointment of David Edwab as a director on 27 March 2016
30 Mar 2016 TM01 Termination of appointment of Michael Conlon as a director on 27 March 2016
03 Oct 2015 AA Full accounts made up to 31 January 2015
16 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
10 Mar 2015 CH01 Director's details changed for Stuart William Graham on 28 February 2015
23 Sep 2014 AP01 Appointment of Mr Jon Kimmins as a director on 28 August 2014
23 Sep 2014 AP01 Appointment of Mr Michael Conlon as a director on 28 August 2014
04 Sep 2014 AA Full accounts made up to 1 February 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
28 Aug 2014 TM01 Termination of appointment of Simon Nicholas Inchley as a director on 28 August 2014
31 Jan 2014 TM01 Termination of appointment of Simon Hughes as a director
29 Oct 2013 AA Full accounts made up to 2 February 2013
24 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
26 Nov 2012 AA01 Current accounting period extended from 28 January 2013 to 31 January 2013
25 Oct 2012 AA Full accounts made up to 28 January 2012
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Douglas Ewert on 20 August 2012
21 Aug 2012 CH01 Director's details changed for Simon Ralph Hughes on 20 August 2012
01 Aug 2012 TM01 Termination of appointment of Neill Davis as a director
28 Dec 2011 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 28 December 2011
26 Oct 2011 AA Full accounts made up to 29 January 2011
20 Sep 2011 CH01 Director's details changed for Neill Davis on 6 September 2011
19 Sep 2011 CH01 Director's details changed for Stuart William Graham on 16 September 2011
30 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders