MWH FARRER LIMITED

05728436
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 24 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 officers Change of particulars for director (Dr Ian Robert Goodacre) 2 Buy now
06 Jan 2023 accounts Annual Accounts 27 Buy now
22 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Change of particulars for director (Mr Alasdair Alan Ryder) 2 Buy now
02 Mar 2022 officers Change of particulars for director (Mr Paul James Bresnan) 2 Buy now
14 Feb 2022 resolution Resolution 3 Buy now
14 Feb 2022 incorporation Memorandum Articles 13 Buy now
30 Dec 2021 mortgage Registration of a charge 22 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 officers Termination of appointment of secretary (David Brian Mclurgh) 1 Buy now
01 Oct 2021 officers Appointment of secretary (Sally Evans) 2 Buy now
27 Sep 2021 officers Change of particulars for director (Alan Ryder) 2 Buy now
10 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2021 officers Appointment of director (Ian Robert Goodacre) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Mark William Smith) 2 Buy now
02 Sep 2021 officers Appointment of director (Ms Abigail Sarah Draper) 2 Buy now
02 Sep 2021 officers Appointment of director (Alan Ryder) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Blair Michael Lavoie) 1 Buy now
02 Sep 2021 officers Termination of appointment of director (James Lee) 1 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 accounts Annual Accounts 25 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 24 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 23 Buy now
08 Mar 2019 officers Termination of appointment of secretary (Paul James Bresnan) 1 Buy now
08 Mar 2019 officers Appointment of secretary (Dr David Brian Mclurgh) 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 resolution Resolution 3 Buy now
05 Dec 2018 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2018 resolution Resolution 32 Buy now
07 Nov 2018 accounts Annual Accounts 24 Buy now
07 Nov 2018 officers Appointment of secretary (Mr Paul James Bresnan) 2 Buy now
07 Nov 2018 mortgage Registration of a charge 59 Buy now
06 Nov 2018 officers Termination of appointment of secretary (Victoria Jayne Hall-Sturt) 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Paul Jeremy David Alpern) 1 Buy now
06 Nov 2018 officers Appointment of director (Mr James Lee) 2 Buy now
03 Aug 2018 officers Termination of appointment of secretary (Gina Paola Maloney) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2017 resolution Resolution 2 Buy now
29 Dec 2017 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Rolfe Nuttall) 1 Buy now
02 Nov 2017 officers Appointment of director (Mr Paul Jeremy David Alpern) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Andrew Charles Wilson) 1 Buy now
05 Oct 2017 officers Change of particulars for secretary (Mrs Victoria Jayne Hall-Sturt) 1 Buy now
03 Oct 2017 accounts Annual Accounts 23 Buy now
18 Jul 2017 officers Appointment of director (Mr Andrew Charles Wilson) 2 Buy now
18 Jul 2017 officers Termination of appointment of director (David Griffin Barnes) 1 Buy now
22 May 2017 officers Change of particulars for director (Mr Rolfe Nuttall) 2 Buy now
22 May 2017 officers Change of particulars for director (Mr Paul James Bresnan) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Sarah Ann Moist) 1 Buy now
31 Oct 2016 accounts Annual Accounts 26 Buy now
08 Jul 2016 officers Appointment of director (Mr David Griffin Barnes) 2 Buy now
27 Jun 2016 officers Termination of appointment of director (James Graham Kuiken) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (James Graham Kuiken) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Paul Anthony Gledhill) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Paul Anthony Gledhill) 1 Buy now
02 Mar 2016 annual-return Annual Return 9 Buy now
09 Oct 2015 accounts Annual Accounts 20 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 annual-return Annual Return 9 Buy now
23 Feb 2015 officers Appointment of director (Mr Paul James Bresnan) 2 Buy now
20 Feb 2015 officers Appointment of director (Mr Paul Anthony Gledhill) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Rolfe Nuttall) 2 Buy now
17 Feb 2015 officers Termination of appointment of director (John Patrick Abraham) 1 Buy now
08 Aug 2014 accounts Annual Accounts 20 Buy now
19 Jun 2014 officers Termination of appointment of director (Kevin O'reilly) 1 Buy now
04 Mar 2014 annual-return Annual Return 8 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2013 officers Appointment of director (Mr James Graham Kuiken) 2 Buy now
30 Aug 2013 officers Termination of appointment of director (Ian Mcaulay) 1 Buy now
27 Aug 2013 officers Appointment of director (Mr Kevin David O'reilly) 2 Buy now
11 Jun 2013 accounts Annual Accounts 18 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
05 Nov 2012 officers Appointment of secretary (Miss Gina Paola Maloney) 1 Buy now
19 Sep 2012 accounts Annual Accounts 19 Buy now
24 Apr 2012 officers Appointment of director (Mr Blair Michael Lavoie) 2 Buy now
24 Apr 2012 officers Termination of appointment of director (David Barnes) 1 Buy now
05 Apr 2012 officers Appointment of director (Mr Ian James Mcaulay) 2 Buy now
05 Apr 2012 officers Appointment of director (Mr Ian James Mcaulay) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Joseph Adams Jr) 1 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 18 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 officers Appointment of secretary (Mrs Victoria Jayne Hall-Sturt) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (Victoria Hall-Sturt) 1 Buy now
17 Feb 2011 officers Appointment of director (Mr John Patrick Abraham) 2 Buy now
28 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
24 Jan 2011 accounts Annual Accounts 16 Buy now