MWM ARDLEIGH LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Change of details for Opes Mrf 2013 Ltd as a person with significant control on 2025-04-01 |
02/05/252 May 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
03/04/253 April 2025 | Accounts for a dormant company made up to 2023-08-31 |
24/01/2524 January 2025 | |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/05/2319 May 2023 | Cessation of Peter Francis Connolly as a person with significant control on 2023-04-12 |
19/05/2319 May 2023 | Cessation of Peter Andrew Alexander as a person with significant control on 2023-04-12 |
19/05/2319 May 2023 | Notification of Opes Mrf 2013 Ltd as a person with significant control on 2023-04-12 |
18/05/2318 May 2023 | Termination of appointment of Peter Andrew Alexander as a director on 2023-05-05 |
18/05/2318 May 2023 | Termination of appointment of Peter Francis Connolly as a director on 2023-05-05 |
15/05/2315 May 2023 | Termination of appointment of Ruskin House Company Services Limited as a secretary on 2023-05-02 |
15/05/2315 May 2023 | Appointment of Jodie Beth Burke as a secretary on 2023-05-02 |
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 |
13/04/2313 April 2023 | Appointment of Mrs Tanya Weston as a director on 2023-04-13 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-22 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/05/1729 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/09/153 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/01/1420 January 2014 | Annual return made up to 24 August 2013 with full list of shareholders |
20/01/1420 January 2014 | DIRECTOR APPOINTED MR PETER FRANCIS CONNOLLY |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/06/1311 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1311 June 2013 | COMPANY NAME CHANGED METROPOLITAN WASTE MANAGEMENT (ARDLEIGH) LIMITED CERTIFICATE ISSUED ON 11/06/13 |
29/05/1329 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
14/09/1214 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW ALEXANDER / 01/05/2012 |
09/09/119 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
20/10/1020 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
13/09/1013 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
13/09/1013 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 24/08/2010 |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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