MAW PROJECT CONSULTANCY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-01-31

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 78 HIGH STREET HUNGERFORD RG17 0NA ENGLAND

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 12/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 49 CHURCH STREET HUNGERFORD RG17 0JH ENGLAND

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 20/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 10/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 7 SALISBURY ROW HUNGERFORD RG17 0AA ENGLAND

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 10/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 26/06/18 STATEMENT OF CAPITAL GBP 1

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESTBROOK / 18/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 158 ANDOVER ROAD NEWBURY RG14 6NT

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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