M.S. MACBETH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Mr Benjamin Matthew Butler on 2025-05-13

View Document

02/05/252 May 2025 Termination of appointment of Emily Jane Smith as a director on 2025-05-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mrs Emily Jane Smith as a director on 2023-06-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Notification of Macbeth Group Holdings Ltd as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Cessation of Paul Thomas Macbeth as a person with significant control on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Anthony Paul Gibbs as a director on 2022-12-20

View Document

23/12/2223 December 2022 Cessation of Anthony Paul Gibbs as a person with significant control on 2022-12-20

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MACBETH / 22/11/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS MACBETH / 22/11/2019

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034082930002

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW BUTLER / 16/02/2018

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MACBETH / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL GIBBS / 05/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 ADOPT ARTICLES 23/02/2016

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034082930001

View Document

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

View Accounts

28/08/1328 August 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

16/08/1316 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BENJAMIN MATTHEW BUTLER

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTLER

View Document

26/08/1126 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED BENJAMIN MATTHEW BUTLER

View Document

11/10/1011 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MACBETH / 24/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MACBETH / 24/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL GIBBS / 24/07/2010

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 800

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR BRENDA MACBETH

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIBBS / 08/08/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIBBS / 14/04/2008

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIBBS / 04/01/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/07/02; NO CHANGE OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/07/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: A C PHOTI & CO 9 THE BROADWAY WHITE HART LANE BARNES SW13 0NY

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

24/07/9724 July 1997 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