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.
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 |
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 |
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 |