MWQ PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/06/2523 June 2025 Registration of charge 100812530014, created on 2025-06-19

View Document

08/05/258 May 2025 Director's details changed for Mrs Erin Winteridge on 2025-05-06

View Document

07/05/257 May 2025 Change of details for Mrs Erin Winteridge as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Satisfaction of charge 100812530012 in full

View Document

06/05/256 May 2025 Satisfaction of charge 100812530010 in full

View Document

06/05/256 May 2025 Satisfaction of charge 100812530011 in full

View Document

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

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Change of details for Mrs Erin Winteridge as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Marc Valentine Winteridge as a person with significant control on 2022-12-21

View Document

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

View Accounts

16/02/2216 February 2022 Registration of charge 100812530013, created on 2022-02-15

View Document

11/01/2211 January 2022 Registration of charge 100812530012, created on 2022-01-10

View Document

07/01/227 January 2022 Registration of charge 100812530011, created on 2021-12-17

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registration of charge 100812530010, created on 2021-12-17

View Document

09/10/219 October 2021 Satisfaction of charge 100812530009 in full

View Document

27/07/2127 July 2021 Change of details for Mrs Erin Winteridge as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Change of details for Marc Valentine Winteridge as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Notification of Mem Equity Ltd as a person with significant control on 2020-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100812530009

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 25/03/2019

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ERIN WINTERIDGE / 25/03/2019

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIN WINTERIDGE / 06/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100812530008

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/10/2018

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/10/2018

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN WINTERIDGE

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIN WINTERIDGE / 01/02/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100812530007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100812530005

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100812530006

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS ERIN WINTERIDGE

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530006

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNIT 23 MOUNT PLEASANT INDUSTRIAL ESTATE NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0SP UNITED KINGDOM

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530005

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530004

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530003

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530002

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100812530001

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/07/2016

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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