Advanced company searchLink opens in new window

MWH LIMITED

Company number 11493983

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Dr Ian Robert Goodacre on 3 August 2023
03 Aug 2023 PSC05 Change of details for Mwh Farrer Limited as a person with significant control on 2 September 2021
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
01 Aug 2022 CH01 Director's details changed for Mr Alasdair Alan Ryder on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Paul James Bresnan on 1 August 2022
17 Nov 2021 MR04 Satisfaction of charge 114939830001 in full
01 Oct 2021 TM02 Termination of appointment of David Brian Mclurgh as a secretary on 27 September 2021
01 Oct 2021 AP03 Appointment of Sally Evans as a secretary on 27 September 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 CH01 Director's details changed for Alan Ryder on 27 September 2021
10 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
02 Sep 2021 AP01 Appointment of Mr Mark William Smith as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ian Robert Goodacre as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Alan Ryder as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of James Lee as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Blair Michael Lavoie as a director on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from Soapworks Colgate Lane Salford M5 3LZ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates