MBC (DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of change of name

View Document

16/10/2516 October 2025 NewChange of name notice

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewTermination of appointment of Anthony George Edward Rowe as a director on 2025-08-27

View Document

18/09/2518 September 2025 NewTermination of appointment of Sharon Marie Rowe as a secretary on 2025-08-27

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr David Harry Langley on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Anthony George Edward Rowe on 2025-05-09

View Document

09/05/259 May 2025 Secretary's details changed for Mrs Sharon Marie Rowe on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from West Exe Business Park Alphington Exeter Devon EX2 9SL United Kingdom to Ground Floor, Suite 3 Matford Business Centre Matford Exeter Devon EX2 8ED on 2025-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Jonathan Whiley on 2024-02-23

View Document

29/02/2429 February 2024 Secretary's details changed for Mrs Sharon Marie Rowe on 2024-02-23

View Document

29/02/2429 February 2024 Registered office address changed from Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom to West Exe Business Park Alphington Exeter Devon EX2 9SL on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Anthony George Edward Rowe on 2024-02-23

View Document

29/02/2429 February 2024 Director's details changed for Mr David Harry Langley on 2024-02-26

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/01/2330 January 2023 Registration of charge 050263920003, created on 2023-01-27

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

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Appointment of Mr Jonathan Whiley as a director on 2021-07-29

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 26/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 13/12/2012

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 28/03/2013

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MARIE ROWE / 02/04/2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 13/12/2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE HARRIS

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 24/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 11/01/2012

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE HARRIS / 31/03/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM COMMUNICATIONS HOUSE MOOR LANE SOWTON EXETER DEVON EX2 7JA

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE KYTE / 01/12/2010

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS MELANIE JAYNE KYTE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS SHARON MARIE ROWE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LANGLEY

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND VARKER

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SARAH ELIZABETH TADD

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 WATERBRIDGE COURT MATFORD PARK ROAD EXETER DEVON EX2 8ED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 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