MWA CONSULTANTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

23/03/2323 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Gareth Dylan Scott on 2022-02-02

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA WILLIAMS / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLIAMS / 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS TALBOT HOOLEY / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / JULIAN THOMAS TALBOT HOOLEY / 04/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLIAMS / 04/09/2017

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILLIAMS / 08/09/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/04/168 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 200

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR GARETH DYLAN SCOTT

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1519 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/09/0820 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information