Advanced company searchLink opens in new window

MABEY BRIDGE LIMITED

Company number 04300396

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)
15 May 2019 TM01 Termination of appointment of Michael Patrick Treacy as a director on 10 May 2019
15 May 2019 TM01 Termination of appointment of Graeme Clive Voss as a director on 10 May 2019
15 May 2019 AD01 Registered office address changed from Unit 9 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom to One Valpy 20 Valpy Street Reading RG1 1AR on 15 May 2019
14 May 2019 AP01 Appointment of Mr Mark Andrew Carey as a director on 10 May 2019
06 Feb 2019 AP01 Appointment of Shaun Chivers as a director on 6 February 2019
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 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
29 Dec 2016 TM01 Termination of appointment of Joanna Kate Beauchamp as a director on 14 December 2016
03 Nov 2016 AP01 Appointment of Mr Michael Treacy as a director on 19 October 2016
03 Nov 2016 TM01 Termination of appointment of Juliette Natasha Stacey as a director on 19 October 2016
03 Nov 2016 AP01 Appointment of Thomas Rasmussen as a director on 19 October 2016
03 Nov 2016 TM01 Termination of appointment of Mark Andrew Carey as a director on 19 October 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Jul 2016 AD02 Register inspection address has been changed from Mabey House Floral Mile Hare Hatch Reading RG10 9SQ United Kingdom to One Valpy 20 Valpy Street Reading RG1 1AR
13 Jul 2016 CH01 Director's details changed for Mr Graeme Clive Voss on 13 July 2016
13 Jul 2016 AD03 Register(s) moved to registered inspection location Mabey House Floral Mile Hare Hatch Reading RG10 9SQ
13 Jul 2016 CH01 Director's details changed for Mrs Juliette Natasha Stacey on 13 July 2016
16 Feb 2016 AD01 Registered office address changed from . Station Road Chepstow Monmouthshire NP16 5YL to Unit 9 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 16 February 2016
07 Jan 2016 AA Full accounts made up to 30 September 2015
24 Aug 2015 AUD Auditor's resignation
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 47,267,414
21 Jan 2015 AA Full accounts made up to 30 September 2014
21 Oct 2014 AP01 Appointment of Mrs Juliette Natasha Stacey as a director on 6 October 2014