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)
21 Oct 2014 AP01 Appointment of Mrs Joanna Kate Beauchamp as a director on 6 October 2014
20 Oct 2014 AP01 Appointment of Mr Mark Andrew Carey as a director on 6 October 2014
20 Oct 2014 TM01 Termination of appointment of Christopher John Droogan as a director on 6 October 2014
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 47,267,414
24 Jul 2014 TM01 Termination of appointment of Peter Lloyd as a director on 9 April 2014
03 Jul 2014 AA Full accounts made up to 30 September 2013
12 Nov 2013 AP01 Appointment of Mr Graeme Clive Voss as a director
19 Aug 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 2013-08-19
18 Jun 2013 AA Full accounts made up to 30 September 2012
11 Apr 2013 TM01 Termination of appointment of Alexander Smale as a director
16 Oct 2012 TM01 Termination of appointment of Shaun Chivers as a director
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
12 Jul 2012 AD03 Register(s) moved to registered inspection location
12 Jul 2012 AD02 Register inspection address has been changed
07 Jun 2012 TM01 Termination of appointment of Alexander Cole as a director
22 May 2012 TM01 Termination of appointment of Martin Scoles as a director
22 May 2012 TM02 Termination of appointment of Martin Scoles as a secretary
21 Feb 2012 AA Full accounts made up to 30 September 2011
22 Dec 2011 AP01 Appointment of Mr Christopher John Droogan as a director
04 Oct 2011 CH01 Director's details changed for Mr Alexander Harry Smale on 28 September 2011
04 Oct 2011 AP03 Appointment of Mr Martin Peter Scoles as a secretary
04 Oct 2011 TM02 Termination of appointment of Mabey Holdings Limited as a secretary
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 47,267,000.00
14 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap 31/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders