MW HIGH TECH PROJECTS UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegister inspection address has been changed from A2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT England to First Floor B2 Methuen Park Bath Road Chippenham Wiltshire SN14 0GT

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Unit C1 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT England to First Floor B2 Methuen South Methuen Park Chippenham Wiltshire SN14 0GT on 2024-05-16

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-30

View Document

10/08/2110 August 2021 Appointment of Mr Roy John Meakin as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Jane Fowler as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Eleftherios Panayiotou as a director on 2021-08-09

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 30/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY FELICITY JACKSON

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG STUMPF

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / M+W GERMANY GMBH / 19/09/2017

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM, UNIT A METHUEN SOUTH, METHUEN PARK, BATH ROAD, CHIPPENHAM, SN14 0GT, ENGLAND

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SYMONDS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR RENAUD DIGOIN-DANZIN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM, C/O BURGES SALMON, 10TH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3BF

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR RENAUD FLORENT DIGOIN-DANZIN

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MISS JANE FOWLER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GREENHALGH

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER BABER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BARRETT

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN BARRETT

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS FELICITY ELAINE JACKSON

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR SPENCER EDWARD BABER

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

17/01/1317 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1317 January 2013 SAIL ADDRESS CREATED

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, A2 METHUEN SOUTH METHUEN PARK, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN14 0GT, UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 ALTER ARTICLES 29/07/2011

View Document

08/09/118 September 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/118 September 2011 SECOND FILING FOR FORM SH01

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1111 May 2011 17/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD GREENHAIGH / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SYMONDS / 01/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 01/09/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD GREENHAIGH / 01/07/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SYMONDS / 01/07/2010

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER

View Document

04/01/104 January 2010 ARTICLES OF ASSOCIATION

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED M+W ZANDER FE UK LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 CHANGE OF NAME 23/11/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, A2 METHUEN SOUTH, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0GT

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN FELDMAN

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, BEWLEY HOUSE, MARSHFIELD ROAD, CHIPPENHAM, WILTSHIRE, SN15 1JW

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR SPENCER BABER

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 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