Advanced company searchLink opens in new window

MAGB (CCL) LIMITED

Company number 03967298

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)
18 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
19 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
19 Apr 2022 AP01 Appointment of Mr Steven Charles Muir Rowley as a director on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of Nigel Leslie Davies as a director on 19 April 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
28 Feb 2019 CH03 Secretary's details changed for Dr Julian Brian South on 13 December 2016
28 Feb 2019 CH01 Director's details changed for Dr Julian Brian South on 6 October 2016
21 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
16 Nov 2018 CH01 Director's details changed for Mr Charles Nicholas George Tozer on 16 November 2018
05 Jul 2018 AP01 Appointment of Mr Charles Nicholas George Tozer as a director on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of David Roy Wilkes as a director on 5 July 2018
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
22 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
13 Dec 2016 AD01 Registered office address changed from The Exchange Business Centre Water Lane Newark Notts NG24 1HA England to The Exchange Business Centre the Exchange Business Centre Water Lane Newark-upon-Trent Nottinghamshire NG24 1HA on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from 31B Castle Gate Newark-on-Trent Nottinghamshire NG24 1AZ to The Exchange Business Centre Water Lane Newark Notts NG24 1HA on 13 December 2016