Advanced company searchLink opens in new window

MWA ACCOUNTING LIMITED

Company number 08931300

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)
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404, the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP on 26 November 2018
14 Nov 2018 PSC05 Change of details for Mwa Professional Services Ltd as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Richard Wilson-Artus on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mrs Honey Wilson-Artus on 14 November 2018
14 May 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 201
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
27 Feb 2018 AD01 Registered office address changed from Studio 9 Old Granada Studios 2 Atherton Street Manchester Manchester M3 3GS United Kingdom to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 27 February 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Studio 9 Old Granada Studios Old Granada Studios 2 Atherton Street Manchester Manchester M3 3GS United Kingdom to Studio 9 Old Granada Studios 2 Atherton Street Manchester Manchester M3 3GS on 30 January 2017
30 Jan 2017 AD01 Registered office address changed from Studio 4 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Studio 9 Old Granada Studios 2 Atherton Street Manchester Manchester M3 3GS on 30 January 2017
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
06 Jan 2016 AP01 Appointment of Mrs Honey Wilson-Artus as a director on 5 January 2016
06 Jan 2016 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Studio 4 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 6 January 2016
27 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 200
04 Apr 2015 CH01 Director's details changed for Mr Richard Wilson-Artus on 10 March 2015
16 Jan 2015 TM01 Termination of appointment of Honey Wilson-Artus as a director on 1 October 2014
14 Aug 2014 AD01 Registered office address changed from C018 the Heath Business Park Runcorn Cheshire WA7 4QX United Kingdom to 83 Ducie Street Manchester M1 2JQ on 14 August 2014
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted