MPD HOLDINGS AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 2025-05-23

View Document

10/05/2510 May 2025 Termination of appointment of Mary Christina Mcdonnell as a director on 2025-05-09

View Document

10/05/2510 May 2025 Appointment of Mr Sean Martin Mcdonnell as a director on 2025-05-09

View Document

10/05/2510 May 2025 Notification of Sean Mcdonnell as a person with significant control on 2025-05-09

View Document

10/05/2510 May 2025 Cessation of Mary Christina Mcdonnell as a person with significant control on 2025-05-09

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOSEPH MCDONNELL

View Document

05/11/185 November 2018 CESSATION OF JAMES PATRICK CONNAUGHTON AS A PSC

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MARTIN JOSEPH MCDONNELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNAUGHTON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052696780001

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WILKES

View Document

24/11/1524 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR BARRY WILKES

View Document

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

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

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

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

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY MCDONNELL

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONNELL

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JAMES PATRICK CONNAUGHTON

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MCDONNELL

View Document

08/12/098 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/077 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 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