M.B. DEVELOPMENTS 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 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

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

View Accounts

30/09/2430 September 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

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

11/12/2311 December 2023 Satisfaction of charge 4 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 1 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 9 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 8 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 7 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 2 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 6 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 3 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 5 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 15 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 12 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 11 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 10 in full

View Document

30/05/2330 May 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

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

25/07/2025 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/06/166 June 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

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

27/07/1527 July 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

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

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

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY MAURICE BEALE

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY BARDEN / 19/12/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: ACREFIELD FOREST ROAD BREAM NR LYDNEY GLOS GL15 6LX

View Document

14/02/0214 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/03/929 March 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/06/9110 June 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/03/9012 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 82 PARK ROAD CHRISTCHURCH COLEFORD GLOS GL16 7AZ

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/03/8721 March 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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