M & B PRINTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period shortened from 2024-10-29 to 2024-10-28 |
30/01/2530 January 2025 | Micro company accounts made up to 2023-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/10/2430 October 2024 | Current accounting period shortened from 2023-10-30 to 2023-10-29 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
26/11/2326 November 2023 | Confirmation statement made on 2023-10-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-24 with updates |
08/11/228 November 2022 | Secretary's details changed for Mrs Lisa Annetts on 2022-11-07 |
08/11/228 November 2022 | Change of details for Mrs Lisa Carolyn Annetts as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mrs Lisa Caralyn Annetts on 2022-11-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Change of details for Mr Russell James Annetts as a person with significant control on 2021-11-16 |
26/11/2126 November 2021 | Change of details for Mrs Lisa Caralyn Annetts as a person with significant control on 2021-11-16 |
26/11/2126 November 2021 | Director's details changed for Mrs Lisa Caralyn Annetts on 2021-11-16 |
25/11/2125 November 2021 | Director's details changed for Mr Russell James Annetts on 2021-11-16 |
25/11/2125 November 2021 | Change of details for Mr Russell James Annetts as a person with significant control on 2021-11-16 |
25/11/2125 November 2021 | Director's details changed for Mr Russell James Annetts on 2021-11-16 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/11/1422 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CARALYN ANNETTS / 14/11/2014 |
22/11/1422 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES ANNETTS / 14/11/2014 |
22/11/1422 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANNETTS / 14/11/2014 |
22/11/1422 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM TLS STUDIOS 142 GODFREY WAY DUNMOW ESSEX CM6 2SQ ENGLAND |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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