M B H SEALANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 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

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

25/03/2225 March 2022 Change of details for Mrs Julie Anne Hincks as a person with significant control on 2022-03-10

View Document

25/03/2225 March 2022 Change of details for Mr Martyn Barry Hincks as a person with significant control on 2022-03-10

View Document

25/03/2225 March 2022 Director's details changed for Mr Martyn Barry Hincks on 2022-03-10

View Document

25/03/2225 March 2022 Director's details changed for Mrs Julie Anne Hincks on 2022-03-10

View Document

25/03/2225 March 2022 Secretary's details changed for Mrs Julie Anne Hincks on 2022-03-10

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE HINCKS / 13/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE HINCKS / 13/03/2020

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 66 KIRKBY ROAD DESFORD LEICESTER LE9 9JG

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE HINCKS

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN BARRY HINCKS / 20/02/2018

View Document

24/09/1824 September 2018 20/02/18 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS JULIE ANNE HINCKS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/11/1721 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/12/1415 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARTYN BARRY HINCKS

View Document

09/05/149 May 2014 SECRETARY APPOINTED MRS JULIE ANNE HINCKS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOHNSTONEBRIDGE LTD


  • 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