M B H T LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Director's details changed for Mark Iain Lumsdon on 2025-04-23 |
30/04/2530 April 2025 | Change of details for Mr Mark Ian Lumsdon as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from 3 Begonia Drive Begonia Drive Burbage Hinckley Leicestershire LE10 2SW England to 22 Barrie Road Hinckley Leicestershire LE10 0QX on 2025-04-23 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Confirmation statement made on 2022-01-24 with no updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
02/06/202 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
05/09/195 September 2019 | APPOINTMENT TERMINATED, SECRETARY MELODY BREWIN |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MELODY BREWIN |
23/04/1923 April 2019 | 05/04/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | 05/04/18 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
12/03/1912 March 2019 | FIRST GAZETTE |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
09/05/179 May 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
21/10/1621 October 2016 | DIRECTOR APPOINTED MRS MELODY BREWIN |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
21/03/1621 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELODY BREWIN / 25/01/2016 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAIN LUMSDON / 28/08/2015 |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 53 DALBY ROAD ANSTEY LEICESTER LE7 7DL |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
16/02/1516 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IAIN LUMSDON / 20/05/2014 |
21/05/1421 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELODY BREWIN / 20/05/2014 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 3 BEGONIA DRIVE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2SW |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS MELODY COWAN / 12/05/2014 |
16/04/1416 April 2014 | SECRETARY APPOINTED MISS MELODY COWAN |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
28/01/1428 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
22/05/1222 May 2012 | PREVEXT FROM 31/01/2012 TO 05/04/2012 |
10/02/1210 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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