MWBC DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09853405 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MWBC DEVELOPMENTS LIMITED is an active private limited company with number 09853405. It was incorporated 8 years, 6 months, 28 days ago, on 03 November 2015. The company address is Suite 2, Second Floor Suite 2, Second Floor, Kidderminster, DY10 2AR, England.
Company Fillings
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 07 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Mr Mark Peter Webster
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
New address: Suite 2, Second Floor Church Street Kidderminster DY10 2AR
Change date: 2020-10-27
Old address: Suite 2, Second Floor 26 Church Street Bewdley DY12 2AR England
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England
New address: Suite 2, Second Floor 26 Church Street Bewdley DY12 2AR
Change date: 2020-10-22
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Peter Webster
Change date: 2019-07-17
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Peter Webster
Change date: 2019-07-17
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Mr Mark Peter Webster
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Peter Webster
Change date: 2018-01-30
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Peter Webster
Change date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Resolution
Date: 05 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
43 WESTFIELD ROAD,YORK,YO26 7PY
Number: | 11128472 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISES TECHNICAL SERVICES LIMITED
12-16 ALBYN PLACE,ABERDEEN,AB10 1PS
Number: | SC339703 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11970034 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARNBANE HOUSE SHEPHERDS WAY,NEWRY,BT35 6EE
Number: | NI654966 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAKER GROVE,IBSTOCK,LE67 6DB
Number: | 07794183 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPES HEALTH AND FITNESS LIMITED
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 05596949 |
Status: | LIQUIDATION |
Category: | Private Limited Company |