MPD DEVELOPMENTS (NW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

17/12/2417 December 2024 Change of name notice

View Document

04/11/244 November 2024 Director's details changed for Ms Heather Grundy on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from Areas 1 and 2 Vauxhall 1, Vauxhall Industrial Estate Ruabon Wrexham Wrexham Cb LL14 6HA Wales to St Andrews House Yale Business Village Ellice Way Wrexham Wrexham Cb LL13 7YL on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Samuel Lewis Bull on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Areas 1 and 2 Vauxhall 1, Vauxhall Industrial Estate Ruabon Wrexham Wrexham Cb LL14 6HA on 2023-03-27

View Document

05/03/235 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of John Thompson as a director on 2021-11-24

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS HEATHER GRUNDY

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR SAMUEL LEWIS BULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JOHN THOMPSON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 15/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT R HADRIAN ENTERPRISE PARK HALTWHISTLE NORTHUMBERLAND NE49 0EX

View Document

15/08/1715 August 2017 Registered office address changed from , Unit R Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX to St Andrews House Yale Business Village Ellice Way Wrexham Wrexham Cb LL13 7YL on 2017-08-15

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / TRAFALGAR CHEMICALS LIMITED / 15/08/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE THOMPSON

View Document

27/01/1527 January 2015 27/01/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 20/03/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE THOMPSON / 20/03/2012

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 22/02/2010

View Document

08/11/098 November 2009 Registered office address changed from , Unit 1 Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4EW on 2009-11-08

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM UNIT 1 WHITEWALL ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4EW

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR JOHN THOMPSON

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK PENNY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DEAN MORIARTY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHEETHAM

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED PRE SEAL (BOARDS) LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ARCH LANE (CHARITY FARM) GARSWOOD ASHTON IN MAKERFIELD WIGAN, LANCASHIRE WN4 0XL

View Document

19/02/0719 February 2007

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0419 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 £ NC 100/1000 21/02/96

View Document

29/02/9629 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/9629 February 1996 NC INC ALREADY ADJUSTED 21/02/96

View Document

29/02/9629 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: UNIT 7, BUCKLEY ROAD TRADING EST BUCKLEY ROAD ROCHDALE LANCS OL12 9DQ

View Document

07/06/957 June 1995

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CHARITY FARM ARCH LANE GARSWOOD WIGAN LANCS WN4 0XL

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

10/06/9110 June 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS

View Document

17/06/8217 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/82

View Document

12/05/8212 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8212 May 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information