MW LAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to 20/21 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 2023-02-09

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM SUITE 125 176 SOUTH STREET ROMFORD ESSEX RM1 1BW

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR MICHAEL WOODWARD

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED PAUL IAN EVANS

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODWARD

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HOLLICK

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN WOODWARD / 08/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF MATTHEW IAN WOODWARD AS A PSC

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL HOLLICK / 19/03/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL HOLLICK / 19/03/2018

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JASON MICHAEL HOLLICK

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED MW LAND DEVELPMENTS LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

20/02/1720 February 2017 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