MAB BUILDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-26 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Secretary's details changed for Mrs Donna Blowers on 2024-09-24 |
24/09/2424 September 2024 | Change of details for Mr Simon James Harding as a person with significant control on 2024-09-23 |
24/09/2424 September 2024 | Change of details for Mr Simon James Harding as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 2024-09-23 |
23/09/2423 September 2024 | Director's details changed for Mr Micah Aaron Blowers on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mr Micah Aaron Blowers as a person with significant control on 2024-09-23 |
19/08/2419 August 2024 | Second filing of Confirmation Statement dated 2024-02-26 |
18/08/2418 August 2024 | Second filing of Confirmation Statement dated 2024-02-26 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Notification of Simon James Harding as a person with significant control on 2024-02-14 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2018-12-14 |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2020-12-14 |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2021-12-14 |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2022-12-14 |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2023-12-14 |
25/01/2425 January 2024 | Registration of charge 071041860002, created on 2024-01-25 |
25/01/2425 January 2024 | Registration of charge 071041860001, created on 2024-01-25 |
25/01/2425 January 2024 | Registration of charge 071041860003, created on 2024-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
06/01/216 January 2021 | Confirmation statement made on 2020-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
14/09/1914 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CESSATION OF SIMON JAMES HARDING AS A PSC |
03/06/193 June 2019 | 11/03/19 STATEMENT OF CAPITAL GBP 100 |
03/06/193 June 2019 | Statement of capital following an allotment of shares on 2019-03-11 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | Confirmation statement made on 2018-12-14 with no updates |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
14/03/1814 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
07/03/177 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDING / 24/07/2016 |
29/04/1629 April 2016 | SECOND FILING WITH MUD 14/12/15 FOR FORM AR01 |
24/03/1624 March 2016 | DIRECTOR APPOINTED MR SIMON JAMES HARDING |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICAH AARON BLOWERS / 01/02/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, THE CAUSEWAY GREAT HORKESLEY, COLCHESTER, CO6 4EJ, UNITED KINGDOM |
02/01/132 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
18/03/1118 March 2011 | 31/12/10 PARTIAL EXEMPTION |
15/12/1015 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICAH AARON BLOWERS / 13/12/2010 |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TROY BLOWERS |
06/04/106 April 2010 | COMPANY NAME CHANGED MAB ROOFING AND BUILDING LIMITED CERTIFICATE ISSUED ON 06/04/10 |
06/04/106 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1026 March 2010 | SECRETARY APPOINTED MRS DONNA BLOWERS |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR TROY BLOWERS |
14/12/0914 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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