Advanced company searchLink opens in new window

MMBRE LIMITED

Company number 01606269

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)
04 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Kathleen Elizabeth Evans on 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
19 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
12 Oct 2018 TM01 Termination of appointment of Henry David Henricksen as a director on 12 October 2018
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 AD01 Registered office address changed from 14 Solent Place Evesham Worcestershire WR11 3FB England to 205a Droitwich Road Fernhill Heath Worcester WR3 7TZ on 4 October 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Jun 2016 AD01 Registered office address changed from 96F Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ to 14 Solent Place Evesham Worcestershire WR11 3FB on 17 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
12 Oct 2015 CH01 Director's details changed for Mr Oswald George Evans on 1 August 2014
12 Oct 2015 CH03 Secretary's details changed for Mr Oswald George Evans on 1 August 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014