MW ENCAP LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Jane Fraser as a director on 2023-03-10

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr William Mark Hawkins as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Frank Posnanski as a director on 2023-01-19

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR OLIVIER GREGORY J. VAN HOOREBEKE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHN DE GRANDPRE

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUIDO DRIESEN

View Document

19/02/1919 February 2019 SECRETARY APPOINTED RICHARD PAUL COOP

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED DR JANE FRASER

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED CHRISTIAN STEVEN DOWDESWELL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DE GRANDPRE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMIT PATEL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SHROYER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO EDOUARD LILIANE DRIESEN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BROWN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORAS SHROYER / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMIT MANILAL PATEL / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GRANDPRE / 03/10/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BROWN / 30/11/2014

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GRANDPRE / 01/10/2013

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO DRIESEN / 01/10/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORAS SHROYER / 01/10/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GRANDPRE / 01/10/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMIT MANILAL PATEL / 01/10/2013

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR LONDON REGISTRARS PLC

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN DE GRANDPRE / 31/03/2013

View Document

24/01/1424 January 2014 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE GRANDPRE / 31/03/2013

View Document

24/01/1424 January 2014 CORPORATE DIRECTOR APPOINTED LONDON REGISTRARS PLC

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/12/1317 December 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

18/03/1318 March 2013 SECTION 519

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED JOHN LORAS SHROYER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED AMIT MANILAL PATEL

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED JOHN DE GRANDPRE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED GUIDO DRIESEN

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O MW CREATIVE OLD STATION WORKS STATION ROAD SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ ENGLAND

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MCNAB

View Document

11/03/1311 March 2013 SECRETARY APPOINTED JOHN DE GRANDPRE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SAVAGE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAB

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE FRASER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN DOWLER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE DOWLER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWTLE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY BARNETT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MASSOUD BAKHSHAEE

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED DR JANE FRASER

View Document

07/11/127 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCNAB / 05/11/2011

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCNAB / 05/11/2011

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 01/05/2010

View Document

07/02/117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BROWN / 01/05/2010

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN WILLIAM DOWLER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSOUD BAKHSHAEE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCNAB / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BOWTLE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BROWN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DOWLER / 01/02/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM MW CREATIVE, 1 STATION ROAD FOXTON CAMBRIDGESHIRE CB2 6SW

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS TRACY BARNETT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MRS ANNE DOWLER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH CAREY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR DAVID BROWN MCNAB

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE MALT HOUSE 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 12-16 PITCLIFFE WAY UPPER CASTLE STREET WEST BOWLING BRADFORD WEST YORKSHIRE BD5 7SG

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 £ NC 1000/301000 26/04/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

25/02/9625 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: SPRINGMILL STREET WEST BOWLING BRADFORD WEST YORKSHIRE BD5 7ED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: SPRINGMILL STREET WEST BOWLING BRADFORD WEST YORKSHIRE BD5 7ED

View Document

23/08/9423 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 SECRETARY RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/01/946 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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