MWB CONSULTING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Appointment of Dr Martin John Toal as a director on 2023-11-01

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

04/01/214 January 2021 DIRECTOR APPOINTED DR KAREN MARY GUILFOYLE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDMUND OVEREND / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WILLIAM NORTON / 11/11/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM ENBRIDGE COACH HOUSE CHURCH ROAD WOOLTON HILL NEWBURY BERKSHIRE RG20 9XQ

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 DIRECTOR APPOINTED DR GEORGE EDMUND OVEREND

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWDEN

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR BRADLEY WILLIAM NORTON

View Document

17/01/1417 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 ADOPT ARTICLES 25/03/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR BRADLEY WILLIAM NORTON

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 31/03/2011

View Document

01/04/111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1003

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 31/03/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED DR LAURENCE FRANCOISE JOBRON

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE MANOR CLAYCOTON NORTHAMPTONSHIRE NN6 6JU

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL WILLIAM BOWDEN / 27/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SALLY BOWDEN

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 46 HIGH STREET CROUGHTON NORTHAMPTONSHIRE NN13 5LT

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 £ NC 100/102 11/05/01

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 11/05/01

View Document

29/12/0029 December 2000 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