MWCAM LIMITED

Forest House Office Forest House Office, Bracknell, RG12 0XQ, Berkshire, United Kingdom
StatusACTIVE
Company No.09166226
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MWCAM LIMITED is an active private limited company with number 09166226. It was incorporated 9 years, 10 months, 5 days ago, on 07 August 2014. The company address is Forest House Office Forest House Office, Bracknell, RG12 0XQ, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Ms Margaret Walker

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Margaret Walker

Change date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ

Old address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Windsor Accountancy Limited

Termination date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Walker

Change date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW

Old address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom

Change date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE

Old address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire

Change date: 2015-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-30

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTH ALLIED ENTERPRISE LIMITED

1ST FLOOR,HARLOW,CM20 1YS

Number:09283218
Status:ACTIVE
Category:Private Limited Company

HOLLYBROOK PROPERTY HOLDINGS LIMITED

FORESTERS HALL,LONDON,SE19 3RY

Number:04289915
Status:ACTIVE
Category:Private Limited Company

LUBICH ASSOCIATES LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:09051447
Status:ACTIVE
Category:Private Limited Company

NEWSAGENT AT THE FORGE LIMITED

UNIT 45C, FORGE SHOPPING CENTRE,GLASGOW,G31 4EB

Number:SC598170
Status:ACTIVE
Category:Private Limited Company

SWEETS PROPERTIES,LIMITED

18 GOLD TOPS,,NP20 5WJ

Number:00488337
Status:ACTIVE
Category:Private Limited Company

TEABERRYS LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:09972884
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