ANTIGO MHB BREAKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewDirector's details changed for Mr Joseph Grainger on 2025-10-08

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Change of details for Mr Matthew George Shinners as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Cessation of Christopher Michael Shinners as a person with significant control on 2025-01-01

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/04/224 April 2022 Second filing for the termination of Mark Robert Smith as a secretary

View Document

24/03/2224 March 2022 Termination of appointment of Mark Smith as a secretary on 2021-03-18

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 403260

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM C/O SMITHS ACCOUNTANTS UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXON OX12 9FF

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAINGER / 07/02/2017

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SHINNERS / 20/09/2017

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 ADOPT ARTICLES 28/12/2017

View Document

12/01/1812 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 90002

View Document

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

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SHINNERS / 20/09/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 COMPANY NAME CHANGED MHB (UK) LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

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

View Accounts

22/10/1422 October 2014 DIRECTOR APPOINTED MR MATTHEW GEORGE SHINNERS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHINNERS

View Document

21/10/1421 October 2014 17/10/14 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1430 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 DIRECTOR APPOINTED MR JOSEPH GRAINGER

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WITHERS

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR MARK SMITH

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 6 NEWBURY STREET WANTAGE OXON OX12 8BS

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY CHAPMAN WORTH LIMITED

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL WITHERS / 18/05/2011

View Document

05/08/105 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMAN WORTH GODDARD & BROADLEY LLP / 01/12/2009

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR RICHARD NEIL WITHERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD CARTSHED TALLYS BUILDING LYFORD WANTAGE OXFORDSHIRE OX12 0EQ

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 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