About

Registered Number: 03417335
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL

 

M D Construction (Bradford) Ltd was registered on 11 August 1997 and has its registered office in Bradford, it's status is listed as "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Keeley Jane 11 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Michael Paul 11 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 03 August 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 August 2014
MR01 - N/A 29 August 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 03 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
363a - Annual Return 04 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
AA - Annual Accounts 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 25 March 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
AA - Annual Accounts 18 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 12 August 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 10 April 2001
395 - Particulars of a mortgage or charge 28 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
363s - Annual Return 06 August 1998
225 - Change of Accounting Reference Date 24 May 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Fully Satisfied

N/A

Mortgage deed 14 February 2012 Outstanding

N/A

Mortgage 14 February 2012 Outstanding

N/A

Debenture 25 November 2011 Outstanding

N/A

Deed of legal mortgage 10 August 2009 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 10 May 2006 Fully Satisfied

N/A

Legal charge 23 March 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 20 January 2004 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Legal mortgage 21 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.