MWI BUYING GROUP LIMITED

02617906
CENTAUR HOUSE TORBAY ROAD CASTLE CARY SOMERSET BA7 7EU

Documents

Documents
Date Category Description Pages
07 Feb 2025 accounts Annual Accounts 23 Buy now
21 Oct 2024 officers Termination of appointment of director (David John Tinsley) 1 Buy now
17 Oct 2024 officers Appointment of secretary (Samantha Webb) 2 Buy now
16 Oct 2024 officers Termination of appointment of secretary (Graham John Burley) 1 Buy now
16 Oct 2024 officers Appointment of director (Mr Graham John Burley) 2 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 22 Buy now
11 Jul 2023 accounts Annual Accounts 23 Buy now
05 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 officers Termination of appointment of director (John Gardner Chou) 1 Buy now
05 Jul 2022 officers Appointment of director (Steven Daniel Shell) 2 Buy now
10 Jun 2022 accounts Annual Accounts 23 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2022 officers Termination of appointment of director (Mark Jeffrey Shaw) 1 Buy now
25 Jun 2021 accounts Annual Accounts 22 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 resolution Resolution 3 Buy now
30 Sep 2020 accounts Annual Accounts 19 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 address Move Registers To Sail Company With New Address 1 Buy now
28 May 2020 address Change Sail Address Company With New Address 1 Buy now
07 Feb 2020 officers Change of particulars for director (Mr James F Cleary Jr) 2 Buy now
05 Sep 2019 accounts Annual Accounts 20 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Brian Topper) 1 Buy now
01 Jul 2019 officers Appointment of secretary (Mr Graham John Burley) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr David John Tinsley) 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2019 officers Appointment of director (Mark Jeffrey Shaw) 2 Buy now
18 Jan 2019 officers Appointment of director (John Gardner Chou) 2 Buy now
18 Jan 2019 officers Appointment of secretary (Brian Topper) 2 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Andrew Paull) 1 Buy now
18 Jan 2019 officers Termination of appointment of director (Mary Patricia Thompson) 1 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2018 accounts Annual Accounts 20 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 24 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2016 auditors Auditors Resignation Company 1 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
07 Jul 2016 officers Appointment of secretary (Mr Andrew Paull) 2 Buy now
06 Jul 2016 accounts Annual Accounts 24 Buy now
06 Jan 2016 officers Appointment of director (Ms Mary Patricia Thompson) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr James F Cleary Jr) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Keith Andrew Willis) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (David George Anthony Whittaker) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Alan White) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Simon Paul Stephenson) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (Nicholas Robert Park) 1 Buy now
05 Jan 2016 officers Termination of appointment of director (John Bonham Hodgkin) 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 officers Termination of appointment of secretary (Simon Paul Stephenson) 1 Buy now
23 Dec 2015 resolution Resolution 38 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2015 officers Change of particulars for director (Mr David George Anthony Whittaker) 2 Buy now
06 Jul 2015 annual-return Annual Return 8 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 resolution Resolution 24 Buy now
17 Dec 2014 officers Appointment of director (Mr Keith Andrew Willis) 2 Buy now
17 Dec 2014 officers Appointment of director (Mr David George Anthony Whittaker) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Robin Thistlethwayte) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (David Alistair Horner) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Mark Edward Thistlethwayte) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (David Harbord) 1 Buy now
19 Nov 2014 mortgage Registration of a charge 10 Buy now
18 Nov 2014 mortgage Registration of a charge 46 Buy now
19 Jun 2014 annual-return Annual Return 10 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
19 Dec 2013 officers Appointment of director (Mr David Harbord) 2 Buy now
18 Jul 2013 annual-return Annual Return 9 Buy now
21 Feb 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 miscellaneous Miscellaneous 1 Buy now
27 Sep 2012 auditors Auditors Resignation Company 2 Buy now
21 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jun 2012 annual-return Annual Return 9 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
17 Jun 2011 annual-return Annual Return 10 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 8 Buy now
07 Jun 2010 officers Appointment of secretary (Mr Simon Paul Stephenson) 1 Buy now
07 Jun 2010 officers Termination of appointment of secretary (John Hodgkin) 1 Buy now
27 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 May 2010 officers Termination of appointment of director (Sarah Hodgkin) 2 Buy now
29 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Apr 2010 resolution Resolution 2 Buy now
29 Apr 2010 resolution Resolution 22 Buy now
29 Apr 2010 officers Appointment of director (Nick Park) 3 Buy now
29 Apr 2010 officers Appointment of director (Simon Stephenson) 3 Buy now
29 Apr 2010 officers Appointment of director (Alan White) 3 Buy now
29 Apr 2010 officers Appointment of director (Mr Robin Thistlethwayte) 3 Buy now
29 Apr 2010 officers Appointment of director (David Horner) 3 Buy now
29 Apr 2010 officers Appointment of director (Mark Thistlethwayte) 3 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now