MB OF DARLINGTON LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-25 with updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
30/11/2330 November 2023 | Registered office address changed from Forge Way Cleveland Trading Estate Darlington Co Durham DL1 2PB England to Forge Way Cleveland Trading Estate Darlington DL12PQ on 2023-11-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-25 with updates |
30/11/2330 November 2023 | Change of details for Mr Christopher Neil Wilson as a person with significant control on 2023-11-24 |
30/11/2330 November 2023 | Director's details changed for Mr Christopher Neil Wilson on 2023-11-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
08/11/228 November 2022 | Director's details changed for Mr Christopher Neil Wilson on 2021-12-20 |
08/11/228 November 2022 | Change of details for Mr Christopher Neil Wilson as a person with significant control on 2021-12-20 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Micro company accounts made up to 2021-10-31 |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
06/12/216 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
29/04/2129 April 2021 | DISS40 (DISS40(SOAD)) |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
20/04/2120 April 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 14 TRAFALGAR TERRACE DARLINGTON DL3 6QQ UNITED KINGDOM |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 78 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5JG |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM LANSDELL BUSINESS PARK FORGE WAY CLEVELAND TRADING ESTATE DARLINGTON COUNTY DURHAM DL1 2PB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | FIRST GAZETTE |
22/11/1222 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O C WILSON SIMPLY 17 UPSALL GROVE FAIRFIELD STOCKTON ON TEES STOCKTON TS19 7BN UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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