MWR DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

10/02/2510 February 2025 Change of details for Red Mist Holdings Limited as a person with significant control on 2025-01-28

View Document

10/02/2510 February 2025 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr David John Altern Ramsey on 2025-01-28

View Document

10/02/2510 February 2025 Director's details changed for Mr Jason Leslie Myers on 2025-01-28

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

20/02/2420 February 2024 Accounts for a small company made up to 2022-12-25

View Document

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

View Accounts

19/10/2319 October 2023 Accounts for a small company made up to 2021-12-26

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/01/2316 January 2023 Change of details for Red Mist Holdings Limited as a person with significant control on 2022-10-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Jason Leslie Myers on 2022-11-07

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from Unit B & C, Coxbridge Business Park Alton Road Farnham GU10 5EH United Kingdom to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 2022-12-07

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

03/12/213 December 2021 Satisfaction of charge 107633830003 in full

View Document

03/12/213 December 2021 Satisfaction of charge 107633830004 in full

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-27

View Document

13/01/2113 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED MIST HOLDINGS LIMITED

View Document

27/02/2027 February 2020 CESSATION OF RED MIST HOLDINGS LIMITED AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF MARK FAIRFAX ROBSON AS A PSC

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / RED MIST HOLDINGS LIMITED / 13/06/2019

View Document

26/02/2026 February 2020 CESSATION OF MARK JOEL WILLIAMS AS A PSC

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 22/03/2019

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 22/03/2019

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED MIST HOLDINGS LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107633830004

View Document

10/02/1910 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107633830003

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107633830001

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107633830002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107633830001

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107633830002

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMILLAN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PAUL JAMES MCMILLAN

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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