MOSELEY GREEN BICKNELL BROWN (MGBB) LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PETER BROWN

View Document

27/02/1927 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2019

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GEORGE BICKNELL

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALAN MOSELEY

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT 2 UNIT 2 MOSELEY GREEN BUILDING MAIN ROAD KINGSLEY HAMPSHIRE ENGLAND

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSELEY

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

18/06/1818 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 3

View Document

18/06/1818 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/02/1827 February 2018 CESSATION OF COLIN GEORGE BICKNELL AS A PSC

View Document

27/02/1827 February 2018 CESSATION OF CHARLES PETER BROWN AS A PSC

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GEORGE BICKNELL / 04/07/2017

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BICKNELL / 14/07/2017

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 ADOPT ARTICLES 04/10/2016

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE BICKNELL / 04/01/2015

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE BICKNELL / 04/01/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 2 MOSELEY GREEN BUILDING PARK IRON WORKS MAIN ROAD KINGSLEY HAMPSHIRE GU35 9LY

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 22 PARK IRON WORKS KINGSLEY HAMPSHIRE GU35 9LY

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 22 WOOLMER WAY BORDON HAMPSHIRE GU35 9QF GREAT BRITAIN

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BROWN / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE BICKNELL / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 20, WOOLMER WAY BORDON HAMPSHIRE GU35 9GF

View Document

18/02/0818 February 2008 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