- Company Overview for MWBC DEVELOPMENTS LIMITED (09853405)
- Filing history for MWBC DEVELOPMENTS LIMITED (09853405)
- People for MWBC DEVELOPMENTS LIMITED (09853405)
- More for MWBC DEVELOPMENTS LIMITED (09853405)
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) |
---|---|---|---|
13 Feb 2025 | AAMD | Amended micro company accounts made up to 30 November 2023 | |
12 Feb 2025 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 May 2024 | |
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
03 Feb 2025 | PSC01 | Notification of Stephen George Webster as a person with significant control on 5 April 2024 | |
03 Feb 2025 | PSC07 | Cessation of Mark Peter Webster as a person with significant control on 5 April 2024 | |
03 Feb 2025 | AP01 | Appointment of Mr Stephen George Webster as a director on 5 April 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
22 Oct 2024 | AP01 | Appointment of Mr Douglas Derek Marshall as a director on 8 October 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
09 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Mark Peter Webster on 12 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Suite 2, Second Floor 26 Church Street Bewdley DY12 2AR England to Suite 2, Second Floor Church Street Kidderminster DY10 2AR on 27 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Suite 2, Second Floor 26 Church Street Bewdley DY12 2AR on 22 October 2020 | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
13 Sep 2019 | PSC04 | Change of details for Mr Mark Peter Webster as a person with significant control on 17 July 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Mark Peter Webster on 17 July 2019 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 |