MBF ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 | Micro company accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Registered office address changed from 3 Poplar Crescent Nuthall Nottingham NG16 1FE England to The Hq Rowland Hill House Boythorpe Road Chesterfield Derbyshire S49 1HQ on 2024-11-19 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Amended micro company accounts made up to 2022-12-31 |
20/10/2320 October 2023 | Amended micro company accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-01 with no updates |
23/02/2223 February 2022 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 3 Poplar Crescent Nuthall Nottingham NG16 1FE on 2022-02-23 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
08/02/218 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
29/08/1929 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRYAN FALLOWS / 01/12/2016 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 77 ANNESLEY LANE SELSTON NOTTINGHAM NG16 6AJ |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/01/1616 January 2016 | SECRETARY APPOINTED MR MICHAEL BRYAN FALLOWS |
16/01/1616 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/12/141 December 2014 | 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