MFB (BLOFIELD) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/04/248 April 2024 Notification of a person with significant control statement

View Document

08/04/248 April 2024 Cessation of Peter David Charles Bowyer as a person with significant control on 2024-03-29

View Document

08/04/248 April 2024 Termination of appointment of Peter David Charles Bowyer as a director on 2024-03-29

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/08/233 August 2023 Current accounting period shortened from 2024-03-31 to 2024-01-31

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 6 Yarmouth Road Blofield Norwich NR13 4JS England to 62 Broadland Drive Thorpe End Norwich NR13 5BT on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Gillian Esther Howard as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Xavi Management Limited as a secretary on 2023-03-16

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Termination of appointment of Alan Moys as a director on 2022-02-18

View Document

20/02/2220 February 2022 Appointment of Mrs Therese Clara Emilia Moys as a director on 2022-02-19

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 8 Yarmouth Road Blofield Norwich NR13 4JS United Kingdom to 6 Yarmouth Road Blofield Norwich NR13 4JS on 2021-10-06

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE SIBLEY

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR BHAVIN PATEL

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR GREG DOWNS

View Document

14/11/2014 November 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL PECK

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR TERENCE PAUL SIBLEY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY ALAN MOYS

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR ALAN MOYS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE SIBLEY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE SIBLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ALAN MOYS / 20/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ALTHAM

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS CAROL ANNE PECK

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 12 YARMOUTH ROAD BLOFIELD NORWICH NORFOLK NR13 4JS

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/09/174 September 2017 SECRETARY APPOINTED MR TERENCE PAUL SIBLEY

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD ALTHAM / 15/01/2016

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 24/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 DIRECTOR APPOINTED MR ANTHONY DAVID SKELTON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR TERENCE PAUL SIBLEY

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR SIMON EDWARD ALTHAM

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/09/145 September 2014 27/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 DIRECTOR APPOINTED MR PETER DAVID CHARLES BOWYER

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 4 THEATRE STREET NORWICH NORFOLK NR2 1QY UNITED KINGDOM

View Document

18/02/1418 February 2014 SECRETARY APPOINTED ALAN MOYS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD POINTER

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILDITCH

View Document

18/02/1418 February 2014 TERMINATE SEC APPOINTMENT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED ALAN MOYS

View Document

27/08/1327 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information