About

Registered Number: 02832360
Date of Incorporation: 01/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Britannia Court, 5 Moor Street, Worcester, WR1 3DB

 

Having been setup in 1993, M.W.F.S. Ltd have registered office in Worcester, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Hugh Christopher 08 July 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MCKNIGHT, Colin Graham 30 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 01 July 2020
SH03 - Return of purchase of own shares 29 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 July 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 July 2018
SH01 - Return of Allotment of shares 06 March 2018
RESOLUTIONS - N/A 05 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 11 July 2017
RESOLUTIONS - N/A 08 January 2017
SH08 - Notice of name or other designation of class of shares 08 January 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 12 July 2016
RESOLUTIONS - N/A 29 April 2016
MR04 - N/A 24 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 July 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 July 2007
225 - Change of Accounting Reference Date 25 August 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
395 - Particulars of a mortgage or charge 04 February 2006
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 07 July 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
287 - Change in situation or address of Registered Office 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1993
RESOLUTIONS - N/A 29 August 1993
288 - N/A 23 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1993
288 - N/A 29 July 1993
RESOLUTIONS - N/A 28 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1993
287 - Change in situation or address of Registered Office 16 July 1993
NEWINC - New incorporation documents 01 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.