MGB CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Certificate of change of name

View Document

05/11/215 November 2021 Cessation of Kristina Rackauskaite as a person with significant control on 2021-10-06

View Document

05/11/215 November 2021 Notification of Gintaras Braziunas as a person with significant control on 2021-10-06

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

05/11/215 November 2021 Termination of appointment of Kristina Rackauskaite as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Gintaras Braziunas as a director on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 38 Tine Road Chigwell IG7 4HN England to 99 High Street Langley Slough SL3 8NG on 2021-11-05

View Document

18/02/2118 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

07/05/207 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MISS KRISTINA RAXKAUSKAITE / 05/05/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 16 NEW ROAD ASCOT BERKSHIRE SL5 8QQ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

03/04/193 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 6 WILD CHERRY AVENUE MANCHESTER M9 7GL

View Document

16/07/1816 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 16 NEW ROAD ASCOT SL5 8QQ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 60 WHITE HORSE ROAD WINDSOR SL4 4PQ ENGLAND

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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