MW DESIGN CONSULTANCY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mr Mark David Whitehead as a person with significant control on 2025-03-26 |
27/03/2527 March 2025 | Change of details for Mr Mark David Whitehead as a person with significant control on 2025-03-26 |
27/03/2527 March 2025 | Change of details for Mr Mathew Edward Williams as a person with significant control on 2025-03-26 |
27/03/2527 March 2025 | Change of details for Mr Mathew Edward Williams as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Mathew Edward Williams on 2025-03-26 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-20 with updates |
26/03/2526 March 2025 | Director's details changed for Mr Mathew Edward Williams on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Mark David Whitehead on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Mark David Whitehead on 2025-03-26 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-07-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
24/10/2224 October 2022 | Registered office address changed from Office 2 & 3 the Pillar Civic Centre Queen Elizabeth Drive Pershore Worcestershire WR10 1PT United Kingdom to The Pillar Civic Centre Queen Elizabeth Drive Pershore Worcestershire WR10 1PT on 2022-10-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England to 14 Choules Close Pershore WR10 2FB on 2022-05-09 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 08/04/2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM OCM HOUSE ST PETERS ROAD DROITWICH WORCESTERSHIRE WR9 7JB |
08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 08/04/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/03/1927 March 2019 | CESSATION OF MATHEW EDWARD WILLIAMS AS A PSC |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
27/03/1927 March 2019 | CESSATION OF MARK DAVID WHITEHEAD AS A PSC |
25/02/1925 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID WHITEHEAD |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW EDWARD WILLIAMS |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITEHEAD / 09/07/2015 |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITEHEAD / 06/07/2015 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW EDWARD WILLIAMS / 29/06/2015 |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1431 March 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/04/134 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
13/02/1313 February 2013 | CURREXT FROM 31/03/2013 TO 31/07/2013 |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
30/03/1230 March 2012 | 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