M.W.T. CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Change of details for Mrs Samanatha Thomas as a person with significant control on 2021-10-07

View Document

06/03/236 March 2023 Change of details for Mr Mike Thomas as a person with significant control on 2021-10-07

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

15/06/2115 June 2021 Sub-division of shares on 2021-04-16

View Document

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/11/1528 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 PREVEXT FROM 08/10/2009 TO 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA THOMAS / 03/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE THOMAS / 03/01/2010

View Document

04/01/104 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 08/10/07

View Document

01/10/091 October 2009 08/10/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 08/10/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/10/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/10/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 08/10/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: C/O ABACUS 49 HIGH STREET DENBIGH CLWYD LL16 3SD

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

26/10/0126 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED JHC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

09/10/019 October 2001 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