Advanced company searchLink opens in new window

MWP SOUTHERN LTD

Company number 10146570

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)
06 Feb 2025 DS01 Application to strike the company off the register
29 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
16 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
25 Nov 2024 DS02 Withdraw the company strike off application
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2024 DS01 Application to strike the company off the register
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CERTNM Company name changed mwp frames (southern) LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
06 Oct 2021 TM01 Termination of appointment of Bilal Ahmed Khan as a director on 23 September 2021
06 Oct 2021 TM01 Termination of appointment of William Jamie Roberts as a director on 30 September 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
01 May 2020 AP01 Appointment of Mr Bilal Ahmed Khan as a director on 18 April 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Dec 2019 AD01 Registered office address changed from 1-2 Davy Road Clacton-on-Sea CO15 4XD England to Unit 7, the Old Forge Field Place Estate Byfleets Lane Broadbridge Heath West Sussex RH12 3PB on 12 December 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29