MW XPERTS LLP

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the limited liability partnership off the register

View Document

16/04/2416 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Rose Garden Lane Wynyard Billingham TS22 5WA on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Andrew Christopher Martin-Wells as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Member's details changed for Mr Raymond Henry Martin-Wells on 2024-04-16

View Document

16/04/2416 April 2024 Member's details changed for Mr Andrew Christopher Martin-Wells on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Raymond Henry Martin-Wells as a person with significant control on 2024-04-16

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MARTIN-WELLS / 28/04/2021

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MARTIN-WELLS / 28/04/2021

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR RAYMOND HENRY MARTIN-WELLS / 28/04/2021

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MARTIN-WELLS / 31/03/2020

View Document

31/03/2031 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND HENRY MARTIN-WELLS / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MARTIN-WELLS / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND HENRY MARTIN-WELLS / 31/03/2020

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MARTIN-WELLS / 15/04/2019

View Document

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND HENRY MARTIN-WELLS / 15/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 12 HARDWICK COURT HARTLEPOOL TS26 0AZ UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1827 March 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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