MW EAST ANGLIA LTD

The Guild House, Water Lane The Guild House, Water Lane, Hertfordshire, CM23 2JZ
StatusACTIVE
Company No.04894067
CategoryPrivate Limited Company
Incorporated10 Sep 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

MW EAST ANGLIA LTD is an active private limited company with number 04894067. It was incorporated 20 years, 8 months, 13 days ago, on 10 September 2003. The company address is The Guild House, Water Lane The Guild House, Water Lane, Hertfordshire, CM23 2JZ.



Company Fillings

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Memorandum articles

Date: 16 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-29

Psc name: William Richard Wells

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Wells

Notification date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galvest Limited

Notification date: 2023-03-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Wells

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: William Richard Wells

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Wells

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mrs Ann Galati

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-19

Psc name: William Richard Wells

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-19

Psc name: Daniel Galati

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Richard James Summerfield Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Richard James Summerfield Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-20

Psc name: Mr Richard James Summerfield Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Daniel Galati

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: William Richard Wells

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Joanna Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-20

Officer name: Joanna Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Emberson

Termination date: 2017-02-28

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-28

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Wilson

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Trembath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048940670002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Daniel Galati

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: William Richard Wells

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Emberson

Change date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel galati / 11/05/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william wells / 01/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed daniel galati

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/09/03--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP PROFESSIONAL ENGINEERING LIMITED

80, ARUNDEL STREET,ASHTON-UNDER-LYNE,OL6 6RH

Number:10813265
Status:ACTIVE
Category:Private Limited Company

EKK LTD

284 ELGIN AVENUE,MAIDA VALE,W9 1JR

Number:06086365
Status:ACTIVE
Category:Private Limited Company
Number:05665903
Status:ACTIVE
Category:Private Limited Company

PARIHAR CONSULTING LTD

28 PARKLAND ROAD,ESSEX,IG8 9AP

Number:06925134
Status:ACTIVE
Category:Private Limited Company

SPLINTER PROPERTIES LIMITED

AUBREYS FARMHOUSE,LEDBURY,HR8 1RZ

Number:11518816
Status:ACTIVE
Category:Private Limited Company

THE BACK OFFICE 2009 LIMITED

47 GLOUCESTER AVENUE,SHINFIELD,RG2 9GA

Number:06883722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source