MW RESIDENTIAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/10/1221 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WITHERS / 28/09/2010

View Document

03/11/103 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/099 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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