Advanced company searchLink opens in new window

M B DISTRIBUTION (CLEVELAND) LIMITED

Company number 02189432

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)
25 Oct 2023 AA Full accounts made up to 28 February 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
14 Mar 2023 MR04 Satisfaction of charge 021894320005 in full
14 Mar 2023 MR04 Satisfaction of charge 021894320006 in full
20 Feb 2023 MR01 Registration of charge 021894320008, created on 17 February 2023
08 Feb 2023 PSC02 Notification of Mb Holdco Limited as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of Mb Commercial Properties Ltd as a person with significant control on 8 February 2023
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Acordance with paragraph 42(2)(b) ochedule 2 of the companies act 2006 (commencement no.8 Transitional provisions and savings) order 2008,the restriction on the authorised share capital of the company set out in clause 5 of the memorandum of association of the company which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles is hereby revoked and deleted 31/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 CC04 Statement of company's objects
02 Feb 2023 PSC02 Notification of Mb Commercial Properties Ltd as a person with significant control on 31 January 2023
02 Feb 2023 PSC07 Cessation of Michael Greenup as a person with significant control on 31 January 2023
23 Jan 2023 MR04 Satisfaction of charge 021894320007 in full
09 Nov 2022 MR01 Registration of charge 021894320007, created on 3 November 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
27 Jun 2022 AA Full accounts made up to 28 February 2022
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
09 Sep 2021 AA Full accounts made up to 28 February 2021
08 Dec 2020 AA Full accounts made up to 28 February 2020
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
08 Nov 2019 AA Full accounts made up to 28 February 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from 6 Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to Unit 1 Mb Court South Bank Road Middlesbrough TS3 8AN on 17 June 2019
07 Dec 2018 MR01 Registration of charge 021894320006, created on 6 December 2018
29 Nov 2018 AAMD Amended full accounts made up to 28 February 2018