MPB INSTALLATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-18

View Document

31/07/2431 July 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-07-18

View Document

26/07/2226 July 2022 Registered office address changed from , Unit 6 Enterprise Park, Beck View Road, Beverley, East Yorkshire, HU17 0JT, England to Ferriby Hall High Street North Ferriby HU14 3JP on 2022-07-26

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055460640001

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055460640002

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055460640002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM FORRESTER BOYD 26 SOUTH ST. MARYS GATE GRIMSBY SOUTH HUMBERSIDE DN31 1LW ENGLAND

View Document

04/08/174 August 2017 Registered office address changed from , Forrester Boyd 26 South St. Marys Gate, Grimsby, South Humberside, DN31 1LW, England to Ferriby Hall High Street North Ferriby HU14 3JP on 2017-08-04

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE BURRELL / 26/09/2016

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055460640001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY ADAM LANEY

View Document

03/02/163 February 2016 Registered office address changed from , 6 Enterprise Park, Beck View Road, Beverley, North Humberside, HU17 0JT to Ferriby Hall High Street North Ferriby HU14 3JP on 2016-02-03

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 6 ENTERPRISE PARK BECK VIEW ROAD BEVERLEY NORTH HUMBERSIDE HU17 0JT

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/09/1322 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 22 HALLGATE COTTINGHAM EAST YORKSHIRE HU16 4DJ

View Document

30/01/1330 January 2013 Registered office address changed from , 22 Hallgate, Cottingham, East Yorkshire, HU16 4DJ on 2013-01-30

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR WILLIAM MICHAEL STUART WRIGHT

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/09/1224 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE BURRELL / 21/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURRELL / 21/08/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM RYAN LANEY / 21/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE BURRELL / 23/06/2009

View Document

07/10/097 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURRELL / 05/06/2009

View Document

25/06/0925 June 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 12 PLANTATION CLOSE BEVERLEY EAST YORKSHIRE HU17 0QJ

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELLY HARRISON / 12/04/2008

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/10/069 October 2006 COMPANY NAME CHANGED CAVEWEST LIMITED CERTIFICATE ISSUED ON 09/10/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005

View Document

25/08/0525 August 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