M.B. DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/11/2316 November 2023 | Appointment of Miss Hayley Walker as a director on 2023-11-01 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-05 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/12/212 December 2021 | Cessation of Michael John Malcolm Bates as a person with significant control on 2021-11-11 |
02/12/212 December 2021 | Notification of M. B. Distribution (Holdings) Limited as a person with significant control on 2021-11-11 |
19/10/2119 October 2021 | Satisfaction of charge 1 in full |
19/10/2119 October 2021 | Satisfaction of charge 3 in full |
19/10/2119 October 2021 | Satisfaction of charge 2 in full |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/07/1830 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/07/1710 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/09/062 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/068 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: SUITE C BUILDING 342, RUSHOCK TRADING ESTATE, DROITWICH, WORCESTERSHIRE WR9 0NR |
24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0522 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 SEVERNSIDE MILL, BEWDLEY, WORCESTERSHIRE DY12 1AY |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/08/0229 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
18/05/0118 May 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01 |
17/04/0117 April 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | NEW SECRETARY APPOINTED |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: SOMERSET HOUSE 40/49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LA |
08/02/008 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | 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