M W VEHICLE CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 046949040002, created on 2025-07-03

View Document

02/05/252 May 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

20/03/2320 March 2023 Appointment of Mr Martin David Johnson as a director on 2023-03-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 12/03/2003

View Document

20/04/1620 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 01/04/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY EMMA WILLIAMS

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 13/03/2013

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 13/03/2013

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 13/03/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 24 PARK FARM UPPINGHAM ROAD BILLESDON LEICESTER LE7 9FN UNITED KINGDOM

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DAVID MARK PALMER

View Document

21/08/1321 August 2013 SECOND FILING WITH MUD 12/03/13 FOR FORM AR01

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 8 GARDEN COTTAGES NEW INN BILLESDON LEICESTER LE7 9EL

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 19/03/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company