M.P.B. STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 020023350012, created on 2025-07-23

View Document

22/05/2522 May 2025 Full accounts made up to 2024-09-30

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Cessation of Patrick John Joseph Boy as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Change of details for Mr Michael John Boyle as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Change of details for Mr Michael John Boyle as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Sean Gerrard Boyle as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

14/11/2414 November 2024 Change of details for Mrs Eileen Boyle as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Cessation of Eileen Boyle as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Change of details for Mrs Eileen Boyle as a person with significant control on 2022-03-21

View Document

19/05/2219 May 2022 Change of details for Mr Michael John Boyle as a person with significant control on 2022-03-21

View Document

11/05/2211 May 2022 Termination of appointment of John Alexander Leslie Love as a director on 2022-04-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Appointment of Mr John Alexander Leslie Love as a director on 2021-06-01

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Appointment of Mr Martin Cragg as a director on 2021-06-01

View Document

28/06/2128 June 2021 Appointment of Mr Dale Ascott as a director on 2021-06-01

View Document

28/06/2128 June 2021 Appointment of Mr Andrew Jarman as a director on 2021-06-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GERRARD BOYLE

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN JOSEPH BOY

View Document

25/06/2025 June 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MCPARLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

22/05/1722 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOYLE / 01/06/2015

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOYLE / 01/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN BOYLE / 01/06/2015

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN EILEEN BOYLE / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR SEAN GERARD BOYLE

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR PATRICK JOHN JOSEPH BOYLE

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS MARY ANN GABRIEL MCPARLAND

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020023350011

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020023350010

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOYLE / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EILEEN BOYLE / 30/06/2010

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 2A NUTFIELD ROAD LONDON NW2 7EB

View Document

20/10/0420 October 2004

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 13 CARLISLE ROAD LONDON NW9 0HD

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 £ NC 100/5000 02/02/90

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE EXT FROM 21/03 TO 30/06

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 21/03

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 21/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 05/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 COMPANY NAME CHANGED SCAFFHIRE LIMITED CERTIFICATE ISSUED ON 24/03/87

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

21/05/8621 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8621 May 1986 COMPANY NAME CHANGED M.P.B. STRUCTURES LIMITED CERTIFICATE ISSUED ON 21/05/86

View Document

06/05/866 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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