MWJV LTD

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Jason David Millett as a director on 2025-01-16

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mr Daniel James Easthope as a director on 2024-05-23

View Document

30/05/2430 May 2024 Termination of appointment of Jonathan Mark Holmes as a director on 2024-05-23

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Director's details changed for Mr James Beckly on 2022-01-01

View Document

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

View Accounts

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

View Accounts

23/08/2023 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DALE

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS HONE

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JASON DAVID MILLETT

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR COLIN HARVEY

View Document

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

View Accounts

04/09/194 September 2019 NOTIFICATION OF PSC STATEMENT ON 16/05/2019

View Document

04/09/194 September 2019 CESSATION OF WARD WILLIAMS ASSOCIATES LLP AS A PSC

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 ARTICLES OF ASSOCIATION

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SIMON DALE

View Document

05/06/195 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 4

View Document

04/06/194 June 2019 ADOPT ARTICLES 15/05/2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR STUART EDWARD WILKINSON

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS VINCENT HONE / 01/11/2018

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JONATHAN MARK HOLMES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ANDREW JAMES SNAPES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DENIS VINCENT HONE

View Document

10/01/1910 January 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

25/08/1825 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