MWT ENTERPRISES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2527 February 2025 Registered office address changed from Kazbar 6-7 South Western Terrace Yeovil Somerset BA20 1NB England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-27

View Document

21/02/2521 February 2025 Statement of affairs

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

25/03/2225 March 2022 Change of details for Mr Matthew William Thackwell as a person with significant control on 2022-02-22

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew William Thackwell on 2022-02-22

View Document

25/03/2225 March 2022 Registered office address changed from Flat 6 the Loft 19-20 High Street Yeovil Somerset BA20 1RF to Kazbar 6-7 South Western Terrace Yeovil Somerset BA20 1NB on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew William Thackwell on 2022-02-22

View Document

25/03/2225 March 2022 Director's details changed for Mrs Lisa Joy Thackwell on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Matthew William Thackwell as a person with significant control on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOY THACKWELL / 09/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA THACKWELL / 09/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MRS LISA JOY THACKWELL

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM THACKWELL / 09/11/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA THACKWELL

View Document

12/12/1812 December 2018 ADOPT ARTICLES 09/11/2018

View Document

11/12/1811 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

16/05/1316 May 2013 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