- Company Overview for MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED (06628500)
- Filing history for MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED (06628500)
- People for MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED (06628500)
- Charges for MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED (06628500)
- More for MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED (06628500)
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) |
---|---|---|---|
08 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of John Robert Spencer as a director on 5 September 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 Mar 2014 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Celia Donne as a director | |
04 Feb 2014 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 4 February 2014 | |
23 Jan 2014 | MISC | Section 519 | |
20 Jan 2014 | AUD | Auditor's resignation | |
27 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
27 Jun 2013 | AD04 | Register(s) moved to registered office address | |
27 Jun 2013 | TM02 | Termination of appointment of City Group P.L.C. as a secretary | |
15 May 2013 | TM02 | Termination of appointment of John Bartlett as a secretary | |
10 Apr 2013 | TM01 | Termination of appointment of Andrew Blurton as a director | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2013 | AP01 | Appointment of Celia Donne as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Timothy Sean James Donovan Regan as a director |