About

Registered Number: 03115770
Date of Incorporation: 19/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit A1, Stargate Business Centre, Faraday Drive, Bridgnorth, WV15 5BA,

 

Having been setup in 1995, M.W.D. Services Ltd has its registered office in Bridgnorth, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Colin Barry 23 January 2008 - 1
DAVIES, Simon Charles 23 January 2008 - 1
DAVIES, Colin Barry 07 December 1995 16 September 1997 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Geraldine Margaret 07 December 1995 16 September 1997 1
DAVIES, Susan Mary 07 September 1998 23 January 2008 1
ELLABY, Derek 16 September 1997 07 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 17 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
395 - Particulars of a mortgage or charge 20 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 25 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 01 December 1999
363s - Annual Return 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 21 July 1997
395 - Particulars of a mortgage or charge 17 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
363s - Annual Return 05 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
395 - Particulars of a mortgage or charge 14 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
CERTNM - Change of name certificate 11 December 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Legal mortgage 13 March 2009 Outstanding

N/A

Debenture 16 May 1997 Outstanding

N/A

Debenture 12 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.