MAB BUILDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Secretary's details changed for Mrs Donna Blowers on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Mr Simon James Harding as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Change of details for Mr Simon James Harding as a person with significant control on 2024-09-23

View Document

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

View Document

23/09/2423 September 2024 Director's details changed for Mr Micah Aaron Blowers on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Micah Aaron Blowers as a person with significant control on 2024-09-23

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2024-02-26

View Document

18/08/2418 August 2024 Second filing of Confirmation Statement dated 2024-02-26

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Notification of Simon James Harding as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2018-12-14

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2020-12-14

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2021-12-14

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2022-12-14

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2023-12-14

View Document

25/01/2425 January 2024 Registration of charge 071041860002, created on 2024-01-25

View Document

25/01/2425 January 2024 Registration of charge 071041860001, created on 2024-01-25

View Document

25/01/2425 January 2024 Registration of charge 071041860003, created on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

06/01/216 January 2021 Confirmation statement made on 2020-12-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

14/09/1914 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CESSATION OF SIMON JAMES HARDING AS A PSC

View Document

03/06/193 June 2019 11/03/19 STATEMENT OF CAPITAL GBP 100

View Document

03/06/193 June 2019 Statement of capital following an allotment of shares on 2019-03-11

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 Confirmation statement made on 2018-12-14 with no updates

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDING / 24/07/2016

View Document

29/04/1629 April 2016 SECOND FILING WITH MUD 14/12/15 FOR FORM AR01

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR SIMON JAMES HARDING

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICAH AARON BLOWERS / 01/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, THE CAUSEWAY GREAT HORKESLEY, COLCHESTER, CO6 4EJ, UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/12/10 PARTIAL EXEMPTION

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICAH AARON BLOWERS / 13/12/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR TROY BLOWERS

View Document

06/04/106 April 2010 COMPANY NAME CHANGED MAB ROOFING AND BUILDING LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS DONNA BLOWERS

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR TROY BLOWERS

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information