MW DISTRIBUTORS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
03/08/253 August 2025 New | Micro company accounts made up to 2024-07-31 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
06/04/236 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Registered office address changed from 123 Harvey Drive Chestfield Whitstable CT5 3QY England to 76 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2023-02-21 |
18/02/2218 February 2022 | Termination of appointment of Oscar James Wood as a director on 2022-02-18 |
18/02/2218 February 2022 | Change of details for Mr Jack Richard Mangles as a person with significant control on 2022-02-18 |
18/02/2218 February 2022 | Cessation of Oscar James Wood as a person with significant control on 2022-02-18 |
03/02/223 February 2022 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 123 Harvey Drive Chestfield Whitstable CT5 3QY on 2022-02-03 |
15/07/2115 July 2021 | Resolutions |
09/07/219 July 2021 | Incorporation |
More Company Information
Recently Viewed
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