M.B. PROJECTS LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/01/2427 January 2024 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to Farthings Grants Lane Oxted RH8 0RH on 2024-01-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/05/1825 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

22/02/1722 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE BROWNSEY / 03/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH LINDA PAULINA BROWNSEY / 03/07/2011

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED FASTDELIVER LIMITED CERTIFICATE ISSUED ON 26/09/97

View Document

28/08/9728 August 1997 ADOPT MEM AND ARTS 22/08/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE, INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

03/07/973 July 1997 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