Advanced company searchLink opens in new window

MWHITFORD LTD

Company number 09134520

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)
18 Dec 2023 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
24 May 2022 PSC04 Change of details for Mr Matthew Whitford as a person with significant control on 24 May 2022
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS02 Withdraw the company strike off application
01 Mar 2021 DS01 Application to strike the company off the register
18 Feb 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Nov 2015 AD01 Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS Great Britain to 159 Winchester Road Bristol BS4 3NJ on 3 November 2015
21 Oct 2015 AD01 Registered office address changed from 159 Winchester Road Bristol BS4 3NJ to Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS on 21 October 2015
30 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted