MWH CONSTRUCTORS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Director's details changed for Dr Ian Robert Goodacre on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mwh Farrer Limited as a person with significant control on 2021-09-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Satisfaction of charge 114937250001 in full

View Document

01/10/211 October 2021 Appointment of Sally Evans as a secretary on 2021-09-27

View Document

01/10/211 October 2021 Termination of appointment of David Brian Mclurgh as a secretary on 2021-09-27

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Director's details changed for Alan Ryder on 2021-09-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

08/03/198 March 2019 SECRETARY APPOINTED DR DAVID BRIAN MCLURGH

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BRESNAN

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / STANTEC FARRER LIMITED / 03/12/2018

View Document

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

View Accounts

13/12/1813 December 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM BUCKINGHAM COURT FREDERICK PLACE HIGH WYCOMBE HP11 1JU UNITED KINGDOM

View Document

12/11/1812 November 2018 ADOPT ARTICLES 02/11/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114937250001

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JAMES LEE

View Document

05/11/185 November 2018 SECRETARY APPOINTED MR PAUL JAMES BRESNAN

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR BLAIR MICHAEL LAVOIE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNA HOUNCAREN

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HALL-STURT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ALPERN

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA HALL-STURT

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PAUL JAMES BRESNAN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS KENNA MARIE HOUNCAREN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PAUL JEREMY DAVID ALPERN

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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