MDB ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

17/06/2417 June 2024 Director's details changed for Mrs Lara Kirsten Blackburn on 2024-06-17

View Document

17/06/2417 June 2024 Secretary's details changed for Mrs Lara Kirsten Blackburn on 2024-06-17

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/08/214 August 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

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DYE / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUNT / 14/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 09/04/15 STATEMENT OF CAPITAL GBP 150

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047270570001

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNT

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 40

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS LARA KIRSTEN BLACKBURN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR DANIEL BRUNT

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 260

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 220

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 01/01/12 STATEMENT OF CAPITAL GBP 212

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LARA KIRSTEN BLACKBURN / 16/01/2012

View Document

09/01/129 January 2012 COMPANY NAME CHANGED BELLAMY ELECTRICAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/01/12

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 230

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE BELLAMY

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JOHN RICHARD DYE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MICHAEL DAVID BRUNT

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MRS LARA KIRSTEN BLACKBURN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BELLAMY / 02/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 £ NC 100/200 11/10/06

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 11/10/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 6 HIGH STREET ROYSTON BARNSLEY S71 4RA

View Document

04/04/054 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 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