MWT ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 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 |
| 21/02/2521 February 2025 | Statement of affairs |
| 21/02/2521 February 2025 | Appointment of a voluntary liquidator |
| 21/02/2521 February 2025 | Resolutions |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 07/05/247 May 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 25/03/2225 March 2022 | Change of details for Mr Matthew William Thackwell as a person with significant control on 2022-02-22 |
| 25/03/2225 March 2022 | Director's details changed for Mr Matthew William Thackwell on 2022-02-22 |
| 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 |
| 25/03/2225 March 2022 | Director's details changed for Mr Matthew William Thackwell on 2022-02-22 |
| 25/03/2225 March 2022 | Director's details changed for Mrs Lisa Joy Thackwell on 2022-03-25 |
| 25/03/2225 March 2022 | Change of details for Mr Matthew William Thackwell as a person with significant control on 2022-02-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOY THACKWELL / 09/11/2020 |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA THACKWELL / 09/11/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/07/1923 July 2019 | DIRECTOR APPOINTED MRS LISA JOY THACKWELL |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM THACKWELL / 09/11/2018 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA THACKWELL |
| 12/12/1812 December 2018 | ADOPT ARTICLES 09/11/2018 |
| 11/12/1811 December 2018 | 09/11/18 STATEMENT OF CAPITAL GBP 2 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/05/1625 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/06/145 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 20/11/1320 November 2013 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
| 16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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