MB & A LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-02 with updates |
01/11/241 November 2024 | Director's details changed for Mr Michael Charles Edward Boardman on 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Change of details for Mr Michael Charles Edward Boardman as a person with significant control on 2024-10-31 |
25/07/2425 July 2024 | Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 2024-07-25 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-02 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with updates |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 11/10/2018 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 11/10/2018 |
04/07/184 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 17/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 17/10/2017 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 12 BEDFORD SQUARE BEDFORD SQUARE LONDON WC1B 3JA |
31/07/1731 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 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 73 WATLING STREET LONDON LONDON EC4B 9BJ UNITED KINGDOM |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 01/12/2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 01/10/2011 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES EDWARD BOARDMAN / 28/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 73 WATLING STREET LONDON LONDON EC4B9B UNITED KINGDOM |
15/10/0815 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOARDMAN / 14/10/2008 |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOARDMAN / 14/10/2008 |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY SARA LANGTON |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/03/0815 March 2008 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM BLOOMSBURY HOUSE 23 BEDFORD SQUARE LONDON WC1B 3HH |
30/11/0730 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
01/11/041 November 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | SECRETARY RESIGNED |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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