Advanced company searchLink opens in new window

MW LEISURE ESTATES LTD

Company number 06038489

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)
06 Dec 2016 MR01 Registration of charge 060384890005, created on 30 November 2016
03 Jun 2016 MR01 Registration of charge 060384890004, created on 25 May 2016
05 Apr 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 160
25 Feb 2016 CH03 Secretary's details changed for Louise Williams on 25 February 2016
25 Feb 2016 AD01 Registered office address changed from Spinney Cottage Coton Northampton NN6 8RF England to Christopher House 94B London Road Leicester LE2 0QS on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Mark Williams on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mrs Louise Williams on 25 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AP01 Appointment of Mrs Louise Williams as a director on 14 October 2015
03 Sep 2015 AD01 Registered office address changed from Spinney Cottage Coton Northampton NN6 8RS to Spinney Cottage Coton Northampton NN6 8RF on 3 September 2015
02 Apr 2015 MR01 Registration of charge 060384890003, created on 19 March 2015
25 Mar 2015 MR04 Satisfaction of charge 1 in full
16 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 160
04 Feb 2015 MR01 Registration of charge 060384890002, created on 20 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 160
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Feb 2013 SH10 Particulars of variation of rights attached to shares
12 Feb 2013 SH08 Change of share class name or designation
12 Feb 2013 CC04 Statement of company's objects
12 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mark Williams on 1 April 2012
03 Jan 2013 CH03 Secretary's details changed for Louise Williams on 1 April 2012