MWH PROPERTIES LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 25 March 2012

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 25 March 2011

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 25 March 2010

View Document

07/05/137 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM 1ST FLOOR, MMR HOUSE HARRIMANS LANE LENTON LANE INDUSTRIAL ESTATE NOTTINGHAM NG7 2SD ENGLAND

View Document

04/05/134 May 2013 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE MASSOURAS / 04/05/2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

05/02/135 February 2013 FIRST GAZETTE

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

02/03/122 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual accounts for year ending 25 Mar 2011

View Accounts

28/05/1028 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE MASSOURAS / 01/02/2010

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR JAMES REDPATH

View Document

25/03/1025 March 2010 Annual accounts for year ending 25 Mar 2010

View Accounts

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM PIGGOTTS FARM ALBURY END WARE HERTFORDSHIRE SG11 2HS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JOAN HOCKLEY

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN GAVIN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE PEARMAN

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE FENTON

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 25/03/04

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: G OFFICE CHANGED 18/05/03 TRUSSELL HOUSE, 23 ST PETER STREET, WINCHESTER HAMPSHIRE SO23 8BT

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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