MCBS ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Appointment of Mr Jake Bethell as a director on 2024-06-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060839430001

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WALDRON

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE RAYNER

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY SHANE RAYNER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060839430001

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 104

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MARK RAYNER / 17/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMON WALDRON / 17/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 5 PARK FARM KELVEDON ROAD INWORTH COLCHESTER CO5 9SH ENGLAND

View Document

03/02/163 February 2016 COMPANY NAME CHANGED MCB'S ELECTRICAL LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE MARK RAYNER / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMON WALDRON / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MARK RAYNER / 08/12/2015

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9PE UNITED KINGDOM

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHANE MARK RAYNER / 06/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MARK RAYNER / 06/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SIMON WALDRON / 06/02/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 7 THE COURTYARDS PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS PARK COLCHESTER ESSEX CO4 9PE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 06/02/11 NO CHANGES

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 06/02/10 FULL LIST AMEND

View Document

08/04/108 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FZ

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 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