M D W PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 13/08/2513 August 2025 | Cessation of Marvin Duffy as a person with significant control on 2025-08-04 |
| 13/08/2513 August 2025 | Notification of Darren Worthington as a person with significant control on 2017-05-24 |
| 04/08/254 August 2025 | Termination of appointment of Marvin Duffy as a director on 2025-08-04 |
| 04/08/254 August 2025 | Notification of Julie Ann Worthington as a person with significant control on 2025-08-04 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 106 HOLME LANE HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 4JW UNITED KINGDOM |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 16/10/1716 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107864350002 |
| 06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107864350001 |
| 24/05/1724 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company