MWC PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01 |
11/03/2511 March 2025 | Current accounting period extended from 2025-06-30 to 2025-12-29 |
03/03/253 March 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Termination of appointment of David John Mahoney as a director on 2024-07-01 |
03/07/243 July 2024 | Cessation of Steven Robert Watson as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Cessation of David John Mahoney as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Notification of Vesta Software Group Limited as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Thomas Baptie as a director on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Steven Watson as a secretary on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Steven Robert Watson as a director on 2024-07-01 |
03/07/243 July 2024 | Registered office address changed from 20 Denbigh Hall Denbigh Hall Industrial Estate, Denbigh Hall Bletchley Milton Keynes MK3 7QT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2024-07-03 |
03/07/243 July 2024 | Appointment of Mr John Schilizzi as a secretary on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Richard Clancy as a director on 2024-07-01 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
16/02/2216 February 2022 | Change of details for Mr Steven Robert Watson as a person with significant control on 2022-02-05 |
24/12/2124 December 2021 | Resolutions |
24/12/2124 December 2021 | Resolutions |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MAHONEY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT WATSON |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN WATSON / 18/06/2016 |
20/06/1620 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT WATSON / 18/06/2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
21/02/1521 February 2015 | 03/02/15 STATEMENT OF CAPITAL GBP 1179.38 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM HILL BARN EAST MARDEN CHICHESTER WEST SUSSEX PO18 9JB ENGLAND |
03/07/133 July 2013 | DIRECTOR APPOINTED MR DAVID JOHN MAHONEY |
01/07/131 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
28/05/1328 May 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 1062.50 |
28/02/1328 February 2013 | SUB-DIVISION 26/02/13 |
28/02/1328 February 2013 | 26/02/13 STATEMENT OF CAPITAL GBP 850 |
28/02/1328 February 2013 | SUBDIVISION 26/02/2013 |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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