Advanced company searchLink opens in new window

MWH HOLDINGS LIMITED

Company number 11923025

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)
28 May 2024 AA Accounts for a small company made up to 31 August 2023
16 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Aug 2023 PSC05 Change of details for Express Solicitors Limited as a person with significant control on 25 August 2023
24 Aug 2023 AD01 Registered office address changed from 11 the Parks Newton-Le-Willows Merseyside WA12 0JQ England to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023
08 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
19 Jan 2023 AA01 Current accounting period extended from 30 April 2023 to 31 August 2023
03 Nov 2022 AP01 Appointment of Daniel Adam Slade as a director on 31 October 2022
02 Nov 2022 PSC07 Cessation of Ian Michael Halsall as a person with significant control on 31 October 2022
02 Nov 2022 PSC07 Cessation of Nial Martin Burke as a person with significant control on 31 October 2022
02 Nov 2022 PSC02 Notification of Express Solicitors Limited as a person with significant control on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Ian Michael Halsall as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Nial Martin Burke as a director on 31 October 2022
02 Nov 2022 AP01 Appointment of Mr James Thomas Maxey as a director on 31 October 2022
31 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
06 Oct 2022 MR04 Satisfaction of charge 119230250001 in full
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 CH01 Director's details changed for Mr Nial Martin Burke on 4 February 2022
02 Feb 2022 PSC01 Notification of Nial Martin Burke as a person with significant control on 10 December 2021
02 Feb 2022 PSC07 Cessation of David William Mcdermott as a person with significant control on 10 December 2021
28 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
02 Nov 2021 AP01 Appointment of Mr Nial Martin Burke as a director on 1 October 2021
02 Nov 2021 TM01 Termination of appointment of David William Mcdermott as a director on 1 October 2021
27 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
09 Mar 2021 AA Group of companies' accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates