Advanced company searchLink opens in new window

MWL CONSULTING LIMITED

Company number 04685479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2019 PSC01 Notification of Li Songling as a person with significant control on 6 April 2016
18 Mar 2019 PSC01 Notification of Li Songxin as a person with significant control on 6 April 2016
18 Mar 2019 PSC01 Notification of Li Songxin as a person with significant control on 6 April 2016
13 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
24 Jan 2019 TM02 Termination of appointment of Robert Ian Grant as a secretary on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Robert Graham Holderness as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Robert Ian Grant as a director on 24 January 2019
24 Jan 2019 AP03 Appointment of Hollie Strong as a secretary on 24 January 2019
24 Jan 2019 AP01 Appointment of Robert William Holderness as a director on 24 January 2019
06 Sep 2018 TM01 Termination of appointment of Carole Lesley Grant as a director on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr Robert Graham Holderness as a director on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr Robert Ian Grant as a director on 6 September 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 SH03 Purchase of own shares.
11 Mar 2018 AD03 Register(s) moved to registered inspection location 49 Toothill Close Ashton-in-Makerfield Wigan Lancashire WN4 8BJ
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750
12 Nov 2015 AD01 Registered office address changed from Raynor House 6 Raynor Road Fallings Park Wolverhampton WV10 9QY to C/O Victor S Green & Co 6 Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY on 12 November 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 750
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 750