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.
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 |
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 |
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 |