M.G.B. HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/01/252 January 2025 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Mr Michael George Barnes as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Mr Paul John Barnes as a person with significant control on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Michael George Barnes on 2023-01-10

View Document

10/01/2310 January 2023 Secretary's details changed for Mr Michael George Barnes on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-01-29 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/06/1413 June 2014 ADOPT ARTICLES 27/05/2014

View Document

13/06/1413 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MICHAEL GEORGE BARNES

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ALLEN PESCODD

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/08/964 August 1996 AUDITOR'S RESIGNATION

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: FIRST FLOOR TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA

View Document

13/04/9213 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/10/9015 October 1990 AD 11/04/86--------- £ SI 53075@1

View Document

15/10/9015 October 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/06/8715 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ALT MEM AND ARTS

View Document

30/09/8630 September 1986 VARYING SHARE RIGHTS AND NAMES AND NAME

View Document

30/09/8630 September 1986 VARYING SHARE RIGHTS AND NAMES AND NAME

View Document

16/01/8516 January 1985 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