MW EAST ANGLIA LTD
Status | ACTIVE |
Company No. | 04894067 |
Category | Private Limited Company |
Incorporated | 10 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England 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
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 26 May 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Wilson
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Trembath
Documents
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
Mortgage create with deed with charge number
Date: 30 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048940670002
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel galati / 11/05/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william wells / 01/04/2009
Documents
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
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed daniel galati
Documents
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
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
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
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/09/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AJP PROFESSIONAL ENGINEERING LIMITED
80, ARUNDEL STREET,ASHTON-UNDER-LYNE,OL6 6RH
Number: | 10813265 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 ELGIN AVENUE,MAIDA VALE,W9 1JR
Number: | 06086365 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRFOOTAGE STOCK FOOTAGE VIDEO LIBRARY LIMITED
78 YORK STREET,LONDON,W1H 1DP
Number: | 05665903 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PARKLAND ROAD,ESSEX,IG8 9AP
Number: | 06925134 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBREYS FARMHOUSE,LEDBURY,HR8 1RZ
Number: | 11518816 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 GLOUCESTER AVENUE,SHINFIELD,RG2 9GA
Number: | 06883722 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |