M & G DEVELOPMENTS (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Michael Beddows on 2023-11-05

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Cessation of Michael Beddows as a person with significant control on 2017-06-19

View Document

22/09/2322 September 2023 Director's details changed for Mr Michael Beddows on 2021-08-24

View Document

22/09/2322 September 2023 Notification of Tatton Hall Homes Limited as a person with significant control on 2017-06-19

View Document

22/09/2322 September 2023 Change of details for Tatton Hall Homes Limited as a person with significant control on 2017-08-21

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Carl Tatton on 2021-01-19

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Termination of appointment of Richard Michael Carroll as a secretary on 2021-11-08

View Document

18/11/2118 November 2021 Termination of appointment of Richard Michael Carroll as a director on 2021-11-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CARROLL / 04/01/2021

View Document

04/01/214 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CARROLL / 04/01/2021

View Document

09/09/209 September 2020 CESSATION OF GARY WESTWOOD AS A PSC

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TATTON / 01/06/2020

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BANTON

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 30/06/18 AUDITED ABRIDGED

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042961800004

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR COLIN BANTON

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042961800004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 30/06/17 AUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR RICHARD MICHAEL CARROLL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR CARL TATTON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL CARROLL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM NEIL WESTWOOD & CO 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY WESTWOOD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WESTWOOD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEDDOWS / 03/02/2012

View Document

09/01/129 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WESTWOOD / 30/09/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY WESTWOOD / 30/09/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEDDOWS / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WESTWOOD / 01/10/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY WESTWOOD / 01/09/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information