MW BUILD LTD

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from Unit 5D Horndon Industrial Park West Horndon Brentwood CM13 3XL England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-02-20

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of affairs

View Document

06/11/246 November 2024 Termination of appointment of Martin Andrew Wilson as a director on 2024-11-06

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-08-31

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Appointment of Mr Martin Andrew Wilson as a director on 2024-06-14

View Document

02/05/242 May 2024 Cessation of Martin Andrew Wilson as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Martin Andrew Wilson as a director on 2024-05-01

View Document

31/10/2331 October 2023 Notification of Martin Andrew Wilson as a person with significant control on 2023-01-06

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Appointment of Mr Martin Andrew Wilson as a director on 2023-01-06

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

29/10/2229 October 2022 Cessation of Martin Andrew Wilson as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Martin Andrew Wilson as a director on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN LONDON IG8 8HD ENGLAND

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115370930001

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW WILSON / 04/12/2018

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK VICTOR WITH / 30/10/2018

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICTOR WITH / 30/10/2018

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW WILSON / 04/12/2018

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK VICTOR WITH / 28/01/2019

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW WILSON

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MARTIN ANDREW WILSON

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115370930001

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK VICTOR WITH / 17/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICTOR WITH / 10/10/2018

View Document

03/10/183 October 2018 CESSATION OF MARTIN ANDREW WILSON AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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