MWC FITTINGS LIMITED - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW BOWERS / 02/04/2021
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW BOWERS / 20/03/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-10 update statutory_documents CESSATION OF DAVID ADRIAN BOWERS AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW BOWERS / 07/10/2016
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WOOLDRIDGE / 07/10/2016
2016-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN BOWERS / 11/04/2016
2016-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SUSAN BOWERS / 11/04/2016
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-28 update statutory_documents 08/10/15 FULL LIST
2015-10-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-17 update statutory_documents 08/10/14 FULL LIST
2014-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WOOLDRIDGE / 08/10/2014
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-31 update statutory_documents 08/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-29 update statutory_documents 08/10/12 FULL LIST
2012-09-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28 update statutory_documents 08/10/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW BOWERS
2011-08-26 update statutory_documents DIRECTOR APPOINTED MRS LISA JANE WOOLDRIDGE
2011-07-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 08/10/10 FULL LIST
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents SAIL ADDRESS CREATED
2009-10-26 update statutory_documents 08/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIAN BOWERS / 08/10/2009
2009-06-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-01 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-27 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-12 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-28 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-27 update statutory_documents RE SECTION 394
2002-10-15 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-20 update statutory_documents NEW SECRETARY APPOINTED
2002-06-20 update statutory_documents SECRETARY RESIGNED
2002-06-07 update statutory_documents NEW SECRETARY APPOINTED
2002-06-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-25 update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-06 update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-01 update statutory_documents £ NC 1000/1000000 25/10/99
1999-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-01 update statutory_documents DIRECTOR RESIGNED
1999-11-01 update statutory_documents SECRETARY RESIGNED
1999-11-01 update statutory_documents NC INC ALREADY ADJUSTED 25/10/99
1999-11-01 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/99
1999-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION