About

Registered Number: 03308724
Date of Incorporation: 28/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Glanyrafon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JQ

 

Founded in 1997, Mw Scaffolding Ltd has its registered office in Aberystwyth. We don't currently know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Dafydd Llewelyn 16 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Karen Joan 30 January 1997 16 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 12 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
PSC02 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
SH01 - Return of Allotment of shares 17 December 2018
MR04 - N/A 16 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 05 February 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 February 2015
MR05 - N/A 06 August 2014
MR05 - N/A 06 August 2014
MR05 - N/A 06 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
363s - Annual Return 07 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 04 July 2000
225 - Change of Accounting Reference Date 09 February 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 01 March 1999
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
225 - Change of Accounting Reference Date 13 November 1997
395 - Particulars of a mortgage or charge 20 May 1997
395 - Particulars of a mortgage or charge 20 May 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
MEM/ARTS - N/A 11 February 1997
123 - Notice of increase in nominal capital 11 February 1997
CERTNM - Change of name certificate 07 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 December 2010 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Legal charge 23 May 2001 Fully Satisfied

N/A

Debenture 16 May 1997 Fully Satisfied

N/A

Legal mortgage 16 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.