M.B. FREIGHT FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

27/11/2427 November 2024 Appointment of Mr Michael John Sherry as a director on 2024-11-26

View Document

27/11/2427 November 2024 Cessation of Elizabeth Carolyn Brown as a person with significant control on 2024-11-20

View Document

27/11/2427 November 2024 Cessation of Ernest Michael George Mitchell as a person with significant control on 2024-11-20

View Document

27/11/2427 November 2024 Notification of Dx Network Services Limited as a person with significant control on 2024-11-20

View Document

27/11/2427 November 2024 Appointment of Mr William Thomas Wright as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Ian Colin Bland as a director on 2024-11-26

View Document

20/11/2420 November 2024 Satisfaction of charge 10 in full

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Ernest Michael George Mitchell as a director on 2023-01-09

View Document

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

View Accounts

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

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

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

View Accounts

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 ADOPT ARTICLES 05/10/2020

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

09/04/189 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR THOMAS MICHAEL PATRICK MITCHELL

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTGEORGE MICHAEL MITCHELL / 12/03/2013

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLYN BROWN / 27/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTGEORGE MICHAEL MITCHELL / 10/09/2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN BROWN

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLYN BROWN / 10/09/2012

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PAUL COURTNEY JACKSON

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CAROLYN BROWN / 12/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTGEORGE MICHAEL MITCHELL / 12/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MS CAROLYN ELIZABETH BROWN

View Document

05/05/095 May 2009 31/12/08 ANNUAL ACCTS

View Document

08/03/098 March 2009 12/03/09 ANNUAL RETURN SHUTTLE

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

01/10/081 October 2008 CHANGE OF DIRS/SEC

View Document

06/05/086 May 2008 31/12/07 ANNUAL ACCTS

View Document

06/03/086 March 2008 12/03/08 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 12/03/07 ANNUAL RETURN SHUTTLE

View Document

21/05/0721 May 2007 31/12/06 ANNUAL ACCTS

View Document

27/02/0727 February 2007 CHANGE OF DIRS/SEC

View Document

20/11/0620 November 2006 CHANGE OF DIRS/SEC

View Document

08/05/068 May 2006 31/12/05 ANNUAL ACCTS

View Document

22/03/0622 March 2006 12/03/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 31/12/04 ANNUAL ACCTS

View Document

23/06/0523 June 2005 12/03/05 ANNUAL RETURN SHUTTLE

View Document

20/10/0420 October 2004 31/12/03 ANNUAL ACCTS

View Document

16/03/0416 March 2004 12/03/04 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 CHANGE OF DIRS/SEC

View Document

04/03/044 March 2004 CHANGE OF DIRS/SEC

View Document

10/04/0310 April 2003 31/12/02 ANNUAL ACCTS

View Document

07/03/037 March 2003 12/03/03 ANNUAL RETURN SHUTTLE

View Document

05/03/035 March 2003 AUDITOR RESIGNATION

View Document

08/10/028 October 2002 PARS RE MORTAGE

View Document

02/05/022 May 2002 RETURN OF ALLOT OF SHARES

View Document

02/05/022 May 2002 RET BY CO PURCH OWN SHARS

View Document

02/05/022 May 2002

View Document

02/05/022 May 2002

View Document

19/04/0219 April 2002 31/12/01 ANNUAL ACCTS

View Document

20/03/0220 March 2002 12/03/02 ANNUAL RETURN SHUTTLE

View Document

01/06/011 June 2001 31/12/00 ANNUAL ACCTS

View Document

09/03/019 March 2001 12/03/01 ANNUAL RETURN SHUTTLE

View Document

12/06/0012 June 2000 CHANGE OF DIRS/SEC

View Document

12/06/0012 June 2000 CHANGE OF DIRS/SEC

View Document

12/06/0012 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 31/12/99 ANNUAL ACCTS

View Document

06/03/006 March 2000 12/03/00 ANNUAL RETURN SHUTTLE

View Document

27/07/9927 July 1999 31/12/98 ANNUAL ACCTS

View Document

02/07/992 July 1999 PARS RE MORTAGE

View Document

27/06/9927 June 1999 MORTGAGE SATISFACTION

View Document

27/06/9927 June 1999 MORTGAGE SATISFACTION

View Document

27/06/9927 June 1999 MORTGAGE SATISFACTION

View Document

26/02/9926 February 1999 PARS RE MORTAGE

View Document

24/02/9924 February 1999 12/03/99 ANNUAL RETURN SHUTTLE

View Document

19/08/9819 August 1998 AUDITOR RESIGNATION

View Document

03/07/983 July 1998 PARS RE MORTAGE

View Document

24/06/9824 June 1998 31/12/97 ANNUAL ACCTS

View Document

28/02/9828 February 1998 12/03/98 ANNUAL RETURN SHUTTLE

View Document

21/10/9721 October 1997 CHANGE OF DIRS/SEC

View Document

11/09/9711 September 1997 PARS RE MORTAGE

View Document

15/05/9715 May 1997 31/12/96 ANNUAL ACCTS

View Document

07/04/977 April 1997 CHANGE IN SIT REG ADD

View Document

22/02/9722 February 1997 12/03/97 ANNUAL RETURN SHUTTLE

View Document

08/08/968 August 1996 31/12/95 ANNUAL ACCTS

View Document

06/03/966 March 1996 12/03/96 ANNUAL RETURN SHUTTLE

View Document

06/09/956 September 1995 31/12/94 ANNUAL ACCTS

View Document

06/07/956 July 1995 CHANGE OF DIRS/SEC

View Document

06/03/956 March 1995 12/03/95 ANNUAL RETURN SHUTTLE

View Document

15/02/9515 February 1995 PARS RE MORTAGE

View Document

15/02/9515 February 1995 CHANGE OF DIRS/SEC

View Document

17/11/9417 November 1994 Resolutions

View Document

17/11/9417 November 1994 SPECIAL/EXTRA RESOLUTION

View Document

17/11/9417 November 1994 Resolutions

View Document

23/09/9423 September 1994 31/12/93 ANNUAL ACCTS

View Document

27/04/9427 April 1994 PARS RE MORTAGE

View Document

25/02/9425 February 1994 12/03/94 ANNUAL RETURN SHUTTLE

View Document

22/06/9322 June 1993 CHANGE OF DIRS/SEC

View Document

28/04/9328 April 1993 NOTICE OF ARD

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 RETURN OF ALLOT OF SHARES

View Document

15/04/9315 April 1993 PARS RE MORTAGE

View Document

15/04/9315 April 1993 PARS RE MORTAGE

View Document

15/04/9315 April 1993 CHANGE IN SIT REG ADD

View Document

15/04/9315 April 1993 PARS RE MORTAGE

View Document

23/03/9323 March 1993 CHANGE OF DIRS/SEC

View Document

12/03/9312 March 1993 PARS RE DIRS/SIT REG OFF

View Document

12/03/9312 March 1993 MEMORANDUM

View Document

12/03/9312 March 1993 ARTICLES

View Document

12/03/9312 March 1993 DECLN COMPLNCE REG NEW CO

View Document

12/03/9312 March 1993 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