MW DESIGN CONSULTANCY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Mark David Whitehead as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mr Mark David Whitehead as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mr Mathew Edward Williams as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mr Mathew Edward Williams as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Mathew Edward Williams on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Mathew Edward Williams on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Mark David Whitehead on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Mark David Whitehead on 2025-03-26

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from Office 2 & 3 the Pillar Civic Centre Queen Elizabeth Drive Pershore Worcestershire WR10 1PT United Kingdom to The Pillar Civic Centre Queen Elizabeth Drive Pershore Worcestershire WR10 1PT on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England to 14 Choules Close Pershore WR10 2FB on 2022-05-09

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 08/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM OCM HOUSE ST PETERS ROAD DROITWICH WORCESTERSHIRE WR9 7JB

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 08/04/2020

View Document

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

View Accounts

27/03/1927 March 2019 CESSATION OF MATHEW EDWARD WILLIAMS AS A PSC

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF MARK DAVID WHITEHEAD AS A PSC

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID WHITEHEAD

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW EDWARD WILLIAMS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITEHEAD / 09/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITEHEAD / 06/07/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 29/06/2015

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

30/03/1230 March 2012 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