MR B DIRECT LIMITED

Company Documents

DateDescription
21/01/2021 January 2020 FIRST GAZETTE

View Document

19/07/1919 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MACDONALD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

01/11/181 November 2018 CESSATION OF ROBERT JAMES MACDONALD AS A PSC

View Document

01/11/181 November 2018 CESSATION OF JOHN PAUL MATTHEWS AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MACDONALD / 03/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MACDONALD / 08/10/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

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

View Accounts

28/10/1728 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED JOHN PAUL MATTHEWS

View Document

18/03/1418 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 99.00

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED STEVEN PALMER BIBBY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED ROBERT JAMES MACDONALD

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCS FY4 1DW UNITED KINGDOM

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/02/1427 February 2014 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