MNB BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewDirector's details changed for Mrs Mandy Brooks on 2025-09-14

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Satisfaction of charge 109189610001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

04/07/234 July 2023 Registration of charge 109189610002, created on 2023-07-03

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Registration of charge 109189610001, created on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY BROOKS / 02/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 11 BROADWAY FARM THE BROADWAY SCARNING DEREHAM NR19 2LQ UNITED KINGDOM

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 45A NORWICH ROAD DEREHAM NR20 3AS ENGLAND

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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