MBE PARTNERS LIMITED

Company Documents

DateDescription
02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072254270002

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAEME BELL / 06/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAEME BELL / 01/06/2014

View Document

02/06/142 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 16 LONDON ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 8AR UNITED KINGDOM

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 28 BARDNEY ORTON GOLDHAY PETERBOROUGH PE2 5QG UNITED KINGDOM

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

07/05/117 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 25 BARDNEY ORTON GOLDHAY PETERBOROUGH PE2 5QG UNITED KINGDOM

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 28 BRADNEY ORTON GOLDHAY PETERBOROUGH PE2 5QG UNITED KINGDOM

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAEME BELL / 16/04/2010

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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