MRB NATIONWIDE LIMITED

Company Documents

DateDescription
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

View Document

05/05/255 May 2025 Director's details changed for Mr Matthew Robert Broom on 2025-04-25

View Document

05/05/255 May 2025 Secretary's details changed for Kathryn Broom on 2025-04-25

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

18/06/2118 June 2021 Secretary's details changed for Kathryn Broom on 2021-06-08

View Document

18/06/2118 June 2021 Change of details for Mr Matthew Robert Broom as a person with significant control on 2021-06-08

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CURREXT FROM 30/12/2017 TO 31/12/2017

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15

View Document

14/09/1614 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOM / 11/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BROOM / 08/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOM / 08/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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