MBM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/04/2424 April 2024 Secretary's details changed for Miss Karen Joan Brooks on 2024-04-23

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN BROOKS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BROOKS / 21/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

06/04/186 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN JOAN CHIDLOW / 10/09/2011

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BROOKS / 20/06/2014

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 22 ST JOHN STREET BROMSGROVE WORCESTERSHIRE B61 8QY

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY ROY BROOKS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS / 09/04/2007

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MISS KAREN JOAN CHIDLOW

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 25 MIDSUMMER MEADOW INKBERROW WORCESTERSHIRE WR7 4HD

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: C/O HARRISON PRIDDEY AND CO ST JOHNS HOUSE 22 ST JOHNS STREET, BROMSGROVE WORCESTERSHIRE B61 8QY

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 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