MWP FRAMES LTD

Company Documents

DateDescription
12/03/2512 March 2025 Progress report in a winding up by the court

View Document

23/03/2423 March 2024 Notice of completion of voluntary arrangement

View Document

09/02/249 February 2024 Appointment of a liquidator

View Document

31/01/2431 January 2024 Order of court to wind up

View Document

22/01/2422 January 2024 Registered office address changed from Unit 15 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2024-01-22

View Document

27/09/2327 September 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-19

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

26/01/2226 January 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR BILAL AHMED KHAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM MULLEYS FARM BENTLEY ROAD LITTLE BROMLEY MANNINGTREE ESSEX CO11 2PL ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083654050002

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083654050001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE

View Document

07/02/157 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARIYA MITEVA

View Document

07/02/157 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN JENNINGS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR WILLIAM JAMIE ROBERTS

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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