MBI MBO LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Change of details for Mr Bryan Scott Alan Duffy as a person with significant control on 2025-01-23

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/07/2328 July 2023 Change of details for Mr Bryan Scott Alan Duffy as a person with significant control on 2023-07-01

View Document

18/07/2318 July 2023 Change of details for Mr Bryan Scott Alan Duffy as a person with significant control on 2023-07-18

View Document

22/03/2322 March 2023 Director's details changed for Miss Louise Duffy on 2023-03-22

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012237010012

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOURY / 01/09/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOURY / 01/07/2012

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOURY / 01/01/2011

View Document

10/06/1110 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS; AMEND

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 £ NC 1000/150000 18/07/96

View Document

15/08/9615 August 1996 S-DIV 18/07/96

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 COMPANY NAME CHANGED BROWN & JACKSON (CIVIL ENGINEERI NG) LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: BATTLE BRIDGE HOUSE 300 GRAYS INN ROAD LONDON WC1X 8DX

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/906 July 1990 ADOPT MEM AND ARTS 08/03/89

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 300589

View Document

25/03/8925 March 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

03/11/873 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 NEW SECRETARY APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

16/02/8716 February 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/7521 August 1975 CERTIFICATE OF INCORPORATION

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