MIWA LIMITED
Status | ACTIVE |
Company No. | 00164687 |
Category | Private Limited Company |
Incorporated | 02 Mar 1920 |
Age | 104 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIWA LIMITED is an active private limited company with number 00164687. It was incorporated 104 years, 5 months, 1 day ago, on 02 March 1920. The company address is Unit 29 The Ridgeway, Iver, SL0 9HX, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-08
Officer name: Mr Piero Scacco
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-29
Officer name: Ms Maria Josephine Cooper
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Josephine Cooper
Appointment date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salvatore Digregorio
Termination date: 2020-04-15
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gaetana Digregorio
Termination date: 2020-04-15
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piero Scacco
Appointment date: 2020-04-15
Documents
Mortgage satisfy charge full
Date: 28 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 28 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 2,600,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Notification of a person with significant control statement
Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lattice Holding Company
Cessation date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hansard Trust Company Limited
Cessation date: 2017-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: PO Box SL0 9JE 29 Unit 29 the Ridgeway Iver Buckinghamshire SL0 9JE England
New address: Unit 29 the Ridgeway Iver Buckinghamshire SL0 9HX
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type group
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: 99 Westmead Road Sutton Surrey SM1 4HX
New address: PO Box SL0 9JE 29 Unit 29 the Ridgeway Iver Buckinghamshire SL0 9JE
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type group
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type group
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type group
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Termination secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Island Secretaries Limited
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hmsl Services Limited
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piero Scacco
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Parr
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Island Secretaries Limited
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salvatore Digregorio
Documents
Appoint person secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gaetana Digregorio
Documents
Accounts with accounts type group
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piero Scacco
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Termination secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Mcnaught
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Mcnaught
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shaw
Documents
Appoint corporate secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Island Secretaries Limited
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Neil Parr
Documents
Appoint corporate director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hmsl Services Limited
Documents
Change account reference date company current extended
Date: 03 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Termination secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Hindle
Documents
Appoint person secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bruce David Mcnaught
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Hindle
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce David Mcnaught
Documents
Accounts with accounts type small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Edward Hindle
Documents
Appoint person secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Edward Hindle
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Allen
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Allen
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 12 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jeffrey abrahams
Documents
Accounts with accounts type small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed tina margaret allen
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 07/09/01 from: 23 high street harrow on the hill HA1 3HT
Documents
Legacy
Date: 04 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 04/09/01 from: 21 high street harrow on the hill harrow middlesex HA1 3HT
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
11 ABOYNE DRIVE,LONDON,SW20 0AN
Number: | 10880508 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BRIDGE STREET,MANCHESTER,M3 3BW
Number: | 11443862 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWELL HOUSE,LONDON,EC2V 5AE
Number: | 08923733 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERRONS COUNTRY FRIED CHICKEN (FRANCHISING) LTD
26 NEWCASTLE STREET,KILKEEL,BT34 4AF
Number: | NI620035 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 05529149 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BROADWAY,BROADSTAIRS,CT10 2AD
Number: | 09878705 |
Status: | ACTIVE |
Category: | Private Limited Company |