MWB DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/2214 February 2022 Registered office address changed from Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom to 49 Station Road Polegate BN26 6EA on 2022-02-14

View Document

10/02/2210 February 2022 Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Ht Investments 6 Limited as a person with significant control on 2022-02-10

View Document

21/10/1921 October 2019 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLUNT

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HT INVESTMENTS 6 LIMITED

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY LAMBKIN

View Document

31/05/1931 May 2019 CESSATION OF MICHAEL WILLIAM BLUNT AS A PSC

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM OLD OAKS BUNCE COMMON ROAD LEIGH REIGATE SURREY RH2 8NS

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MS ROSEMARY LAMBKIN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA WARREN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLUNT

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE IRENE BLUNT / 27/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA IMOGENE WARREN / 27/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BLUNT / 27/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY JANE HORGAN

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED NATASHA IMOGENE WARREN

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MICHELLE IRENE BLUNT

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY RESIGNED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: PO BOX NO 4SR 1 HANOVER SQUARE LONDON W1A 4SR

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/03/887 March 1988 WD 02/02/88 AD 12/01/88--------- £ SI 9987@1=9987 £ IC 2/9989

View Document

07/03/887 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/88

View Document

07/03/887 March 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 110188

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/08/8516 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/85

View Document

02/04/852 April 1985 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