MWM ARDLEIGH LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewChange of details for Opes Mrf 2013 Ltd as a person with significant control on 2025-04-01

View Document

02/05/252 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2023-08-31

View Document

24/01/2524 January 2025

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Cessation of Peter Francis Connolly as a person with significant control on 2023-04-12

View Document

19/05/2319 May 2023 Cessation of Peter Andrew Alexander as a person with significant control on 2023-04-12

View Document

19/05/2319 May 2023 Notification of Opes Mrf 2013 Ltd as a person with significant control on 2023-04-12

View Document

18/05/2318 May 2023 Termination of appointment of Peter Andrew Alexander as a director on 2023-05-05

View Document

18/05/2318 May 2023 Termination of appointment of Peter Francis Connolly as a director on 2023-05-05

View Document

15/05/2315 May 2023 Termination of appointment of Ruskin House Company Services Limited as a secretary on 2023-05-02

View Document

15/05/2315 May 2023 Appointment of Jodie Beth Burke as a secretary on 2023-05-02

View Document

10/05/2310 May 2023 Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to Finmere Quarry Banbury Road Finmere Buckingham MK18 4AJ on 2023-05-10

View Document

13/04/2313 April 2023 Appointment of Mrs Tanya Weston as a director on 2023-04-13

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR PETER FRANCIS CONNOLLY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED METROPOLITAN WASTE MANAGEMENT (ARDLEIGH) LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/09/1214 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW ALEXANDER / 01/05/2012

View Document

09/09/119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 24/08/2010

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information