MBM CONTRACTS LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Kelk Holdings Ltd as a person with significant control on 2021-05-28

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BAYFORD / 04/01/2021

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / KELK HOLDINGS LTD / 24/12/2020

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELK HOLDINGS LTD

View Document

21/10/2021 October 2020 CESSATION OF KRIS BAYFORD AS A PSC

View Document

15/09/2015 September 2020 SUB-DIVISION 26/08/20

View Document

04/09/204 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/204 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 65.00

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT WALSH

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR KRIS BAYFORD / 31/07/2020

View Document

31/07/2031 July 2020 CESSATION OF NEAL CHARLES SMITH AS A PSC

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL SMITH

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 SUB-DIVISION 07/06/18

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR GRANT WALSH

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BAYFORD / 07/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR KRIS BAYFORD / 07/08/2017

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BAYFORD / 11/12/2016

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL CHARLES SMITH / 11/12/2016

View Document

13/07/1613 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL CHARLES SMITH / 19/06/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM UNIT 5 HATFIELD REGIS GRANGE ESTATE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7JZ

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASCALL

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT 2 HATFIELD REGIS GRANGE ESTATE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7JZ

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

15/03/1215 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 104

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 104

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR NEAL CHARLES SMITH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BAYFORD

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 104

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 104

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA MASCALL

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR THOMAS MASCALL

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASCALL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH BAYFORD / 01/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BAYFORD / 23/06/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRIS BAYFORD / 22/12/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 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