MWUK PROPERTIES LIMITED

C/O Gibson Booth, New Court Abbey Road North C/O Gibson Booth, New Court Abbey Road North, Huddersfield, HD8 8BJ, United Kingdom
StatusACTIVE
Company No.08659838
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

MWUK PROPERTIES LIMITED is an active private limited company with number 08659838. It was incorporated 10 years, 9 months, 25 days ago, on 21 August 2013. The company address is C/O Gibson Booth, New Court Abbey Road North C/O Gibson Booth, New Court Abbey Road North, Huddersfield, HD8 8BJ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Old address: Rookery House London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG

New address: C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ

Change date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 17 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Alan Webber

Change date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Webber

Termination date: 2018-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 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: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Patricia Barrett

Change date: 2016-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-21

Officer name: Ann Patricia Barrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 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: 05 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Ann Webber

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2015

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Webber

Change date: 2013-08-21

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

48 FORTUNE GREEN ROAD LIMITED

GROUND FLOOR FLAT 48 FORTUNE GREEN ROAD,LONDON,NW6 1UJ

Number:04961253
Status:ACTIVE
Category:Private Limited Company

KIRKBY RMBS PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11215449
Status:ACTIVE
Category:Public Limited Company

LITTLE ANGELS NURSERIES LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:03796391
Status:ACTIVE
Category:Private Limited Company

SCOTPARK HOMES CONSTRUCTION LTD

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC577663
Status:ACTIVE
Category:Private Limited Company

T STAMP LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08486837
Status:ACTIVE
Category:Private Limited Company

TAYLOR WOODROW CIVIL ENGINEERING LIMITED

ASTRAL HOUSE,WATFORD,WD24 4WW

Number:02566610
Status:ACTIVE
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