MWC PARTNERS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-06-30 to 2025-12-29

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of David John Mahoney as a director on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Steven Robert Watson as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Cessation of David John Mahoney as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Notification of Vesta Software Group Limited as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Thomas Baptie as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Steven Watson as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Steven Robert Watson as a director on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 20 Denbigh Hall Denbigh Hall Industrial Estate, Denbigh Hall Bletchley Milton Keynes MK3 7QT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr John Schilizzi as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Richard Clancy as a director on 2024-07-01

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/02/2216 February 2022 Change of details for Mr Steven Robert Watson as a person with significant control on 2022-02-05

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MAHONEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT WATSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WATSON / 18/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT WATSON / 18/06/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 1179.38

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM HILL BARN EAST MARDEN CHICHESTER WEST SUSSEX PO18 9JB ENGLAND

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DAVID JOHN MAHONEY

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 1062.50

View Document

28/02/1328 February 2013 SUB-DIVISION 26/02/13

View Document

28/02/1328 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 850

View Document

28/02/1328 February 2013 SUBDIVISION 26/02/2013

View Document

18/06/1218 June 2012 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