Download leads from Nexok and grow your business. Find out more

MMW Holdings Limited

Documents

Total Documents87
Total Pages338

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with updates
26 April 2023Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 26 April 2023
26 April 2023Secretary's details changed for Amanda Wootten on 29 March 2023
26 April 2023Confirmation statement made on 29 March 2023 with updates
27 February 2023Micro company accounts made up to 31 May 2022
11 April 2022Confirmation statement made on 29 March 2022 with no updates
28 February 2022Micro company accounts made up to 31 May 2021
28 April 2021Confirmation statement made on 29 March 2021 with no updates
3 November 2020Micro company accounts made up to 31 May 2020
30 June 2020Change of name notice
30 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-31
14 April 2020Confirmation statement made on 29 March 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
16 April 2019Confirmation statement made on 29 March 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
27 April 2018Confirmation statement made on 29 March 2018 with no updates
23 February 2018Micro company accounts made up to 31 May 2017
26 April 2017Confirmation statement made on 29 March 2017 with updates
26 April 2017Confirmation statement made on 29 March 2017 with updates
20 February 2017Total exemption small company accounts made up to 31 May 2016
20 February 2017Total exemption small company accounts made up to 31 May 2016
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
9 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 198
9 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 198
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015
13 October 2014Total exemption small company accounts made up to 31 May 2014
13 October 2014Total exemption small company accounts made up to 31 May 2014
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198
11 November 2013Total exemption small company accounts made up to 31 May 2013
11 November 2013Total exemption small company accounts made up to 31 May 2013
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
10 October 2012Total exemption small company accounts made up to 31 May 2012
10 October 2012Total exemption small company accounts made up to 31 May 2012
9 May 2012Termination of appointment of Barry Cooper as a secretary
9 May 2012Appointment of Amanda Wootten as a secretary
9 May 2012Termination of appointment of Barry Cooper as a secretary
9 May 2012Appointment of Amanda Wootten as a secretary
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
15 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 198
15 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 198
4 November 2011Total exemption small company accounts made up to 31 May 2011
4 November 2011Total exemption small company accounts made up to 31 May 2011
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011
1 April 2011Termination of appointment of Barry Cooper as a director
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011
1 April 2011Termination of appointment of Barry Cooper as a director
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011
4 August 2010Secretary's details changed for Barry Cooper on 29 March 2010
4 August 2010Director's details changed for Mark Wootten on 29 March 2010
4 August 2010Director's details changed for Mark Wootten on 29 March 2010
4 August 2010Director's details changed for Barry Cooper on 29 March 2010
4 August 2010Director's details changed for Barry Cooper on 29 March 2010
4 August 2010Secretary's details changed for Barry Cooper on 29 March 2010
29 July 2010Current accounting period extended from 31 March 2011 to 31 May 2011
29 July 2010Current accounting period extended from 31 March 2011 to 31 May 2011
14 July 2010Appointment of Barry John Cooper as a director
14 July 2010Appointment of Barry John Cooper as a director
22 April 2010Appointment of Mark Wootten as a director
22 April 2010Appointment of Barry Cooper as a director
22 April 2010Appointment of Barry Cooper as a director
22 April 2010Appointment of Mark Wootten as a director
22 April 2010Appointment of Barry Cooper as a secretary
22 April 2010Appointment of Barry Cooper as a secretary
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010
31 March 2010Termination of appointment of Graham Cowan as a director
31 March 2010Termination of appointment of Graham Cowan as a director
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing