About

Registered Number: 04894067
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Guild House, Water Lane, Bishop's Stortford, Hertfordshire, CM23 2JZ

 

Having been setup in 2003, Mw East Anglia Ltd has its registered office in Hertfordshire, it has a status of "Active". Galati, Daniel, Roberts, Richard James Summerfield, Wells, William Richard, Wilson, Joanna, Emberson, David James, Mullucks, Anthony John, Trembath, Timothy Mark, Wilson, Joanna are the current directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALATI, Daniel 01 May 2008 - 1
ROBERTS, Richard James Summerfield 19 September 2003 - 1
WELLS, William Richard 19 September 2003 - 1
EMBERSON, David James 19 September 2003 28 February 2017 1
MULLUCKS, Anthony John 10 September 2003 30 September 2005 1
TREMBATH, Timothy Mark 19 September 2003 30 September 2013 1
WILSON, Joanna 01 October 2013 20 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Joanna 10 September 2003 20 August 2020 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
PSC01 - N/A 07 September 2020
PSC01 - N/A 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
AA - Annual Accounts 05 June 2020
AA01 - Change of accounting reference date 16 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 September 2017
SH03 - Return of purchase of own shares 26 May 2017
TM01 - Termination of appointment of director 21 April 2017
SH06 - Notice of cancellation of shares 04 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 07 October 2013
MR01 - N/A 30 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
RESOLUTIONS - N/A 17 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.