MWB CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Appointment of Dr Martin John Toal as a director on 2023-11-01 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Purchase of own shares. |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
04/01/214 January 2021 | DIRECTOR APPOINTED DR KAREN MARY GUILFOYLE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/05/204 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/02/185 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDMUND OVEREND / 11/11/2016 |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WILLIAM NORTON / 11/11/2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM ENBRIDGE COACH HOUSE CHURCH ROAD WOOLTON HILL NEWBURY BERKSHIRE RG20 9XQ |
05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | DIRECTOR APPOINTED DR GEORGE EDMUND OVEREND |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWDEN |
27/02/1427 February 2014 | SECRETARY APPOINTED MR BRADLEY WILLIAM NORTON |
17/01/1417 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | ADOPT ARTICLES 25/03/2011 |
01/04/111 April 2011 | DIRECTOR APPOINTED MR BRADLEY WILLIAM NORTON |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 31/03/2011 |
01/04/111 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 1003 |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 31/03/2011 |
01/04/111 April 2011 | DIRECTOR APPOINTED DR LAURENCE FRANCOISE JOBRON |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE MANOR CLAYCOTON NORTHAMPTONSHIRE NN6 6JU |
27/01/1127 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 27/01/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR SALLY BOWDEN |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 46 HIGH STREET CROUGHTON NORTHAMPTONSHIRE NN13 5LT |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | £ NC 100/102 11/05/01 |
18/05/0118 May 2001 | NC INC ALREADY ADJUSTED 11/05/01 |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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