MAURICE J BUSHELL & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2025-07-24

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

23/01/2523 January 2025 Change of details for Mrs Caroline Jean Foster as a person with significant control on 2024-09-27

View Document

23/01/2523 January 2025 Director's details changed for Mrs Caroline Jean Foster on 2024-09-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Director's details changed for Mr Stephen Farra on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Caroline Jean Foster on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mrs Caroline Jean Foster as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Stephen Farra as a person with significant control on 2024-07-08

View Document

01/07/241 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-01

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Notification of a person with significant control statement

View Document

06/06/236 June 2023 Withdrawal of a person with significant control statement on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mrs Caroline Jean Foster as a person with significant control on 2022-10-08

View Document

06/06/236 June 2023 Notification of Stephen Farra as a person with significant control on 2022-12-17

View Document

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

View Accounts

01/03/231 March 2023 Notification of Caroline Jean Foster as a person with significant control on 2022-10-08

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Cessation of Stephen Foster as a person with significant control on 2022-10-08

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

18/12/2218 December 2022 Termination of appointment of Hasan Imam Mirza as a director on 2022-12-17

View Document

18/12/2218 December 2022 Appointment of Mr Stephen Farra as a director on 2022-12-17

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

08/11/228 November 2022 Appointment of Mrs Caroline Jean Foster as a director on 2022-11-08

View Document

28/10/2228 October 2022 Termination of appointment of Stephen Mark Foster as a director on 2022-10-08

View Document

21/09/2221 September 2022 Appointment of Mr Hasan Imam Mirza as a director on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FOSTER / 01/04/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 01/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS VICTORIA SHARP

View Document

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

View Accounts

31/01/2031 January 2020 ADOPT ARTICLES 29/01/2020

View Document

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

View Accounts

23/10/1923 October 2019 ADOPT ARTICLES 11/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FOSTER / 20/07/2019

View Document

27/09/1927 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 90

View Document

27/09/1927 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 20/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 01/03/2019

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR ENGLAND

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED MJB SC LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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