MRW PRECISION ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Registered office address changed from Cedar Barn, Winterfold Lane Chaddesley Corbett Kidderminster Worcestershire DY10 4FB England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2025-05-16 |
16/05/2516 May 2025 | Statement of affairs |
16/05/2516 May 2025 | Appointment of a voluntary liquidator |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | VARYING SHARE RIGHTS AND NAMES |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/04/1611 April 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | DIRECTOR APPOINTED MR JULIAN CHARLES WESSON |
09/03/129 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
25/11/1125 November 2011 | DIRECTOR APPOINTED MRS AMANDA WESSON |
25/11/1125 November 2011 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WESSON |
08/04/118 April 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
10/02/1110 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1110 February 2011 | COMPANY NAME CHANGED WESSON ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/02/11 |
24/01/1124 January 2011 | 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