MWH SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
| 02/02/252 February 2025 | Registered office address changed from 8 Greenford Close Brockhill Redditch Worcestershire B97 6TF to 86 86 Main Street Bretforton Evesham Worcestershire WR11 7JJ on 2025-02-02 |
| 02/02/252 February 2025 | Registered office address changed from 86 86 Main Street Bretforton Evesham Worcestershire WR11 7JJ England to 86 Main Street Bretforton Evesham Worcestershire WR11 7JJ on 2025-02-02 |
| 02/02/252 February 2025 | Director's details changed for Mr Matthew William Headford on 2024-12-04 |
| 02/02/252 February 2025 | Change of details for Mr Matthew William Headford as a person with significant control on 2025-02-02 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/02/2425 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/03/1610 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/03/158 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/03/131 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/02/1218 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM HEADFORD / 01/03/2011 |
| 18/02/1218 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 28 RADDINGTON DRIVE, OLTON SOLIHULL WEST MIDLANDS B92 7DU |
| 03/03/113 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/03/109 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM HEADFORD / 08/03/2010 |
| 05/03/105 March 2010 | SECRETARY APPOINTED MR MATTHEW WILLIAM HEADFORD |
| 04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY BRYAN HEADFORD |
| 02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRYAN WILLIAM HEADFORD / 02/03/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 08/08/068 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
| 15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
| 15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
| 15/02/0515 February 2005 | DIRECTOR RESIGNED |
| 15/02/0515 February 2005 | SECRETARY RESIGNED |
| 14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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