M.B. DISTRIBUTION LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Appointment of Miss Hayley Walker as a director on 2023-11-01

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Cessation of Michael John Malcolm Bates as a person with significant control on 2021-11-11

View Document

02/12/212 December 2021 Notification of M. B. Distribution (Holdings) Limited as a person with significant control on 2021-11-11

View Document

19/10/2119 October 2021 Satisfaction of charge 1 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 3 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 2 in full

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/07/1830 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/07/1710 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: SUITE C BUILDING 342, RUSHOCK TRADING ESTATE, DROITWICH, WORCESTERSHIRE WR9 0NR

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 SEVERNSIDE MILL, BEWDLEY, WORCESTERSHIRE DY12 1AY

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: SOMERSET HOUSE 40/49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LA

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 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