MPW GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 26 April 2016

View Document

26/04/1626 April 2016 Annual accounts for year ending 26 Apr 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 27/04/2015 TO 26/04/2015

View Document

21/01/1621 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067653880002

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1328 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 PREVSHO FROM 28/04/2012 TO 27/04/2012

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1218 April 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/1020 April 2010 PREVSHO FROM 29/04/2009 TO 28/04/2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MANBY PARK MANBY LOUTH LINCOLNSHIRE LN11 8UT

View Document

15/04/1015 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROY GOODYEAR

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR MARK CHAPMAN

View Document

21/01/1021 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

23/11/0923 November 2009 PREVSHO FROM 31/12/2009 TO 30/04/2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK CHAPMAN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY MARK CHAPMAN

View Document

08/02/098 February 2009 ADOPT ARTICLES 19/01/2009

View Document

08/02/098 February 2009 MEMORANDUM OF ASSOCIATION

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR LEE & PRIESTLEY LIMITED

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PRIESTLEY

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

28/01/0928 January 2009 NC INC ALREADY ADJUSTED 19/01/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MARK CHAPMAN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY LEE & PRIESTLEY SECRETARY LIMITED

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ROY MAURICE GOODYEAR

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MARK CHAPMAN

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED L&P 210 LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

04/12/084 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information