Advanced company searchLink opens in new window

MABEY ENGINEERING (HOLDINGS) LIMITED

Company number 01560295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 AA Full accounts made up to 30 September 2017
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
17 Jan 2017 AA Full accounts made up to 30 September 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jul 2016 CH04 Secretary's details changed for Mabey Holdings Limited on 1 October 2014
07 Jan 2016 AA Full accounts made up to 30 September 2015
24 Aug 2015 AUD Auditor's resignation
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110,000,000
21 Jan 2015 AA Full accounts made up to 30 September 2014
01 Oct 2014 AD01 Registered office address changed from Mabey House Floral Mile Twyford Reading Berkshire RG10 9SQ to One Valpy 20 Valpy Street Reading RG1 1AR on 1 October 2014
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
03 Jul 2014 AA Full accounts made up to 30 September 2013
30 Apr 2014 TM01 Termination of appointment of Peter Lloyd as a director
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
18 Jun 2013 AA Full accounts made up to 30 September 2012
16 Nov 2012 AP01 Appointment of Ms Juliette Natasha Stacey as a director
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Susan Precious as a director
27 Feb 2012 AP01 Appointment of Mr Edward Godwin Wilcox as a director
21 Feb 2012 AA Full accounts made up to 30 September 2011
14 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap limit 31/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 110,000,000
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 30 September 2010
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders