MW DESIGNS CONSULTANCY LLP

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Member's details changed for Mrs Rebecca Williams on 2024-07-17

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/08/2427 August 2024 Member's details changed for Mr Mathew Edward Williams on 2024-07-17

View Document

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

View Accounts

15/07/2415 July 2024 Cessation of Mathew Edward Williams as a person with significant control on 2016-08-23

View Document

15/07/2415 July 2024 Cessation of Mark David Whitehead as a person with significant control on 2016-08-23

View Document

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

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

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 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

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

15/06/2215 June 2022 Registered office address changed from , 14 Choules Close Pershore, WR10 2FB, England to The Pillar Civic Centre Queen Elizabeth Drive Pershore Worcestershire WR10 1PT on 2022-06-15

View Document

09/05/229 May 2022 Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ 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

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, 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

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

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

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

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

06/03/186 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA NOONE / 06/03/2018

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 ANNUAL RETURN MADE UP TO 27/09/15

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANNA WHITEHEAD / 09/07/2015

View Document

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

View Document

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

View Document

06/07/156 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANNA WHITEHEAD / 06/07/2015

View Document

30/06/1530 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA NOONE / 29/06/2015

View Document

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

View Document

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

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 27/09/14

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 27/09/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

07/11/127 November 2012 Registered office address changed from , Ocm House St Peters Road, Droitwich, Worcestershire, WR9 7JB, United Kingdom on 2012-11-07

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM OCM HOUSE ST PETERS ROAD DROITWICH WORCESTERSHIRE WR9 7JB UNITED KINGDOM

View Document

24/10/1224 October 2012 Registered office address changed from , Trinity Works 223 London Road, Worcester, Worcestershire, WR5 2JG, United Kingdom on 2012-10-24

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM TRINITY WORKS 223 LONDON ROAD WORCESTER WORCESTERSHIRE WR5 2JG UNITED KINGDOM

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM OCM HOUSE ST PETERS ROAD DROITWICH WORCESTERSHIRE WR9 7BJ

View Document

15/10/1215 October 2012 Registered office address changed from , Ocm House St Peters Road, Droitwich, Worcestershire, WR9 7BJ on 2012-10-15

View Document

15/10/1215 October 2012 ANNUAL RETURN MADE UP TO 27/09/12

View Document

27/09/1127 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information