MB AEROSPACE NEWTON ABBOT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Ross Christian Sanger as a director on 2025-08-08

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

16/07/2516 July 2025 NewFull accounts made up to 2023-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-06-30 with no updates

View Document

16/01/2516 January 2025 Full accounts made up to 2022-12-31

View Document

14/05/2414 May 2024 Termination of appointment of George Adams as a director on 2023-08-31

View Document

14/05/2414 May 2024 Termination of appointment of Ian John Moss as a director on 2024-04-01

View Document

14/05/2414 May 2024 Appointment of Mr Ross Christian Sanger as a director on 2024-04-01

View Document

14/05/2414 May 2024 Termination of appointment of Gregor John Goodwin as a director on 2023-08-31

View Document

14/05/2414 May 2024 Termination of appointment of Gregor John Goodwin as a secretary on 2023-08-31

View Document

16/01/2416 January 2024 Appointment of Mrs Heather Ann Poutouves as a director on 2023-08-31

View Document

16/01/2416 January 2024 Appointment of Mr Michael Vincent Kennedy as a director on 2023-08-31

View Document

16/01/2416 January 2024 Termination of appointment of Craig Richard Gallagher as a director on 2023-08-31

View Document

16/01/2416 January 2024 Termination of appointment of Edward Matthias Coates as a director on 2023-08-31

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Director's details changed for Mr George Adams on 2021-12-07

View Document

07/12/217 December 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

07/12/217 December 2021 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mb Aerospace Holdings Limited as a person with significant control on 2021-12-07

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ADAMS / 22/06/2020

View Document

01/07/201 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 17/07/2018

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN MOSS / 23/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MB AEROSPACE HOLDINGS LIMITED / 17/07/2019

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILTSHIRE

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR GEORGE ADAMS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR IAN JOHN MOSS

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058996330007

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058996330006

View Document

17/07/1917 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MB AEROSPACE HOLDINGS LIMITED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARDLE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WARDLE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRCHER

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAMS

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED 40 BANK STREET 29 FLOOR LONDON E14 5DS ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SHALDON ROAD NEWTON ABBOT DEVON TQ12 4SQ

View Document

08/09/168 September 2016 DIRECTOR APPOINTED WILLIAM KIRCHER

View Document

29/07/1629 July 2016 CO BUSINESS 01/07/2016

View Document

01/07/161 July 2016 COMPANY NAME CHANGED CENTRAX TURBINE COMPONENTS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

03/05/163 May 2016 ADOPT ARTICLES 01/04/2016

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR GEORGE ADAMS

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058996330005

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR GREGOR JOHN GOODWIN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR GREGOR JOHN GOODWIN

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR EDWARD MATTHIAS COATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARR

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARR

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR CRAIG RICHARD GALLAGHER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARR

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR GUY WEST

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARR

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARR

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 SECTION 519

View Document

22/07/1422 July 2014 SECTION 519

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058996330005

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BARR

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EDWARD WILTSHIRE / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 21/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARTYN WEST / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLSON BARR / 21/03/2011

View Document

11/03/1111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EDWARD WILTSHIRE / 21/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SHARES AGREEMENT OTC

View Document

24/01/0724 January 2007 SHARES AGREEMENT OTC

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED CURZON 1013 LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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