Advanced company searchLink opens in new window

MWB GROUP HOLDINGS PLC

Company number 06487877

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)
13 Mar 2012 AD02 Register inspection address has been changed from Capita Registrars Fenay Bridge Woodsome Park Huddersfield HD8 9GA
13 Mar 2012 CH04 Secretary's details changed for City Group Plc on 29 January 2012
13 Mar 2012 AD04 Register(s) moved to registered office address
02 Mar 2012 AP01 Appointment of Mr Richard John Carrick as a director
21 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
18 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
10 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 Aug 2010 MISC Section 519
15 Jul 2010 AUD Auditor's resignation
22 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 10/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2010 MEM/ARTS Memorandum and Articles of Association
15 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
26 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sale approved/meeting not be called on less than 14 days notice 10/05/2010
01 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Jagtar Singh on 29 January 2010
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed
21 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve issue of shares 11/01/2010
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2010 TM01 Termination of appointment of Andrew Blurton as a director
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 492,114.44
08 Sep 2009 MEM/ARTS Memorandum and Articles of Association
09 Jul 2009 MEM/ARTS Memorandum and Articles of Association
22 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
22 Jun 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association