About

Registered Number: 04332089
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Nash Road, Nash, Newport, South Wales, NP18 2BS

 

Having been setup in 2001, Mdw Holdings Ltd have registered office in Newport, South Wales, it's status is listed as "Active". The companies director is Hazell, Oliver David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Oliver David William 01 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 December 2018
AAMD - Amended Accounts 03 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 16 December 2015
MR01 - N/A 14 October 2015
MR01 - N/A 14 October 2015
MR01 - N/A 05 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 12 December 2006
395 - Particulars of a mortgage or charge 17 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 17 September 2002
225 - Change of Accounting Reference Date 24 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Chattel mortgage 15 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.