M A B (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Director's details changed for Mr James King on 2025-02-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Change of share class name or designation

View Document

23/08/2423 August 2024 Resolutions

View Document

19/08/2419 August 2024 Appointment of Mr James King as a director on 2024-06-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 17 HIGH STREET RAINHAM GILLINGHAM KENT ME8 7HX UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STOKES / 09/07/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STOKES / 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL UTCHANAH / 11/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL UTCHANAH / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES KEIR WOODCOCK / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STOKES / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALLAS LAWRENCE HALEY / 11/03/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 381 WALDERSLADE ROAD CHATHAM KENT ME5 9LL

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILBERT NEVILLE UTCHANAH / 11/03/2016

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/03/1525 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GEDGE / 03/10/2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 381 WALDERSLADE ROAD WLDERSLADE CHATHAM KENT ME5 9LL ENGLAND

View Document

23/09/1223 September 2012 06/02/12 STATEMENT OF CAPITAL GBP 400

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM 1A SPITAL STREET DARTFORD KENT DA1 2DJ

View Document

20/04/1220 April 2012 23/03/11 STATEMENT OF CAPITAL GBP 5

View Document

19/04/1219 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/04/115 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED SIMON CHARLES KEIR WOODCOCK

View Document

06/01/116 January 2011 DIRECTOR APPOINTED DALLAS LAWRENCE HALEY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED CLARE GEDGE

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 25 MILITARY ROAD CHATHAM ME4 4JG ENGLAND

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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