MRB NATIONWIDE LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Registered office address changed from 14 Hordern Close Haddenham Aylesbury HP17 8NA England to 27 Ayreshire Grove Lightwood Stoke-on-Trent ST3 4TL on 2025-05-05 |
05/05/255 May 2025 | Director's details changed for Mr Matthew Robert Broom on 2025-04-25 |
05/05/255 May 2025 | Secretary's details changed for Kathryn Broom on 2025-04-25 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Registered office address changed from 10 Aylesbury Road Thame Oxfordshire OX9 3AW to 14 Hordern Close Haddenham Aylesbury HP17 8NA on 2021-06-18 |
18/06/2118 June 2021 | Secretary's details changed for Kathryn Broom on 2021-06-08 |
18/06/2118 June 2021 | Change of details for Mr Matthew Robert Broom as a person with significant control on 2021-06-08 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | CURREXT FROM 30/12/2017 TO 31/12/2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
14/12/1614 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15 |
14/09/1614 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOM / 11/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED |
30/01/1230 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
24/05/1124 May 2011 | DISS40 (DISS40(SOAD)) |
23/05/1123 May 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
17/05/1117 May 2011 | FIRST GAZETTE |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BROOM / 08/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOM / 08/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/04/0913 April 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/02/082 February 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/03/0724 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/05/053 May 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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