About

Registered Number: 04873369
Date of Incorporation: 20/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 264 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DR

 

M W M Projects Ltd was registered on 20 August 2003 and has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Malson, Thomas Stephen Jeffrey, Mccallum, Alistair, Woodward, Matthew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALSON, Thomas Stephen Jeffrey 20 August 2003 - 1
MCCALLUM, Alistair 20 August 2003 - 1
WOODWARD, Matthew John 20 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 20 May 2017
MG01 - Particulars of a mortgage or charge 17 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 March 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 30 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 28 July 2005 Outstanding

N/A

Deed of charge 22 April 2005 Outstanding

N/A

Legal charge 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.