MWS PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Director's details changed for Mr Michael Whelan Stevens on 2024-02-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Cessation of Michael Whelan Stevens as a person with significant control on 2022-08-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Jonathan Paul Stevens as a person with significant control on 2022-08-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Notification of Michael Whelan Stevens as a person with significant control on 2020-04-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Termination of appointment of Hannah Clare Stevens as a director on 2020-04-01

View Document

21/07/2121 July 2021 Cessation of Hannah Clare Stevens as a person with significant control on 2020-04-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHELAN STEVENS / 03/04/2020

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CLARE STEVENS / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH CLARE STEVENS / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STEVENS / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STEVENS / 12/04/2019

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVEXT FROM 30/03/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL STEVENS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHELAN STEVENS / 26/03/2018

View Document

28/03/1828 March 2018 CESSATION OF MICHAEL WHELAN STEVENS AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CLARE STEVENS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JONATHAN PAUL STEVENS

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS HANNAH CLARE STEVENS

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

10/10/1710 October 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY STEVENS

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, NO UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS WENDY ANN STEVENS

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHELAN STEVENS / 12/09/2012

View Document

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 22A HURTMORE CHASE GODALMING SURREY GU7 2RT

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

31/10/1331 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THE ROSE SUITE GUARDIAN HOUSE BOROUGH ROAD GODALMING SURREY GU7 2AE ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1212 September 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