MPW GROUP LIMITED

06765388
HAUGHAM HOUSE HAUGHAM LOUTH LINCOLNSHIRE LN11 8PU

Documents

Documents
Date Category Description Pages
22 Jan 2024 accounts Annual Accounts 7 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 9 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 8 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 9 Buy now
24 Jan 2020 accounts Annual Accounts 9 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
25 Jan 2018 accounts Annual Accounts 9 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 5 Buy now
12 Feb 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
05 Aug 2015 mortgage Registration of a charge 11 Buy now
03 Feb 2015 accounts Annual Accounts 4 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
13 Feb 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Termination of appointment of director (Roy Goodyear) 2 Buy now
16 Feb 2010 officers Appointment of director (Mr Mark Chapman) 3 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Aug 2009 capital Ad 12/08/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
21 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 May 2009 officers Appointment terminated director mark chapman 1 Buy now
27 May 2009 officers Appointment terminated secretary mark chapman 1 Buy now
08 Feb 2009 incorporation Memorandum Articles 4 Buy now
08 Feb 2009 resolution Resolution 17 Buy now
28 Jan 2009 officers Appointment terminated director lee & priestley LIMITED 1 Buy now
28 Jan 2009 officers Appointment terminated director jonathan priestley 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ 1 Buy now
28 Jan 2009 capital Nc inc already adjusted 19/01/09 1 Buy now
19 Jan 2009 officers Director appointed mark chapman 2 Buy now
19 Jan 2009 officers Secretary appointed mark chapman 2 Buy now
19 Jan 2009 officers Director appointed roy maurice goodyear 2 Buy now
19 Jan 2009 officers Appointment terminated secretary lee & priestley secretary LIMITED 1 Buy now
13 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2008 incorporation Incorporation Company 17 Buy now