M.W.H. & H. WARD ESTATES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

09/01/249 January 2024 Registered office address changed from 6 Agincourt Street Monmouth Gwent NP25 3DZ to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2024-01-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JOHN WARD

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

View Document

08/02/178 February 2017 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/02/178 February 2017 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/01/1711 January 2017 14/12/13 NO CHANGES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 14/12/12 NO CHANGES

View Document

28/11/1628 November 2016 ORDER OF COURT TO STAY WINDING UP

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

13/05/1613 May 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 06/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/05/1512 May 2015 INSOLVENCY:RE PROGRESS REPORT 07/03/2014-06/03/2015

View Document

20/05/1420 May 2014 INSOLVENCY:JOINT LIQUIDATORS' 1ST ANNUAL PROGRESS REPORT 07/03/13 - 06/03/14

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/11/1315 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

15/11/1315 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

15/11/1315 November 2013 ORDER OF COURT TO WIND UP

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM CROFT-Y-BWLA, MONMOUTH, GWENT. NP25 5SR

View Document

18/03/1318 March 2013 ORDER OF COURT TO WIND UP

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/01/1021 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HELEN VERONICA WARD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON WARD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM WARD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN WARD / 21/01/2010

View Document

27/11/0927 November 2009 14/12/08 NO CHANGES

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RECEIVER CEASING TO ACT

View Document

12/11/9812 November 1998 RECEIVER CEASING TO ACT

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/08/9827 August 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 ALTER MEM AND ARTS 15/04/91

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 21/27 CITY ROAD CARDIFF CF2 3BJ

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED SEVERNSIDE 199 LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

14/12/9014 December 1990 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