MB2005 NO 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Michael Anthony Platt as a director on 2023-08-24

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Wayne Murray-Bruce as a director on 2023-06-15

View Document

23/03/2323 March 2023 Termination of appointment of Andrea Williams as a secretary on 2023-03-23

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL LANGFORD

View Document

28/09/1728 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MS NATALIE CHAMBERS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS JANINE GRANT

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI

View Document

25/04/1725 April 2017 SAIL ADDRESS CREATED

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 24 QUEEN ANNE STREET LONDON W1G 9AX

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054917680003

View Document

07/03/177 March 2017 DIRECTOR APPOINTED LUCA PADULLI

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY HOWARD GOLDSOBEL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054917680001

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054917680002

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 SECRETARY APPOINTED MRS ANDREA WILLIAMS

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 ARTICLES OF ASSOCIATION

View Document

20/01/1420 January 2014 ALTER ARTICLES 09/01/2014

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054917680001

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054917680002

View Document

07/08/137 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MS NATALIE CHAMBERS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR COLIN BARRY WAGMAN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PETER JOHN GOODKIND

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

12/12/1212 December 2012 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MR HOWARD GOLDSOBEL

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLY

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALDSON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN MILES

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALDSON / 01/01/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MILES / 01/01/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLY / 01/01/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED DAVID WAYNE CLARK

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

27/06/0527 June 2005 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