Advanced company searchLink opens in new window

ANTIGO MHB BREAKERS LTD

Company number 04434379

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)
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 90,002
25 Sep 2017 PSC04 Change of details for Mr Matthew George Shinners as a person with significant control on 20 September 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 CERTNM Company name changed mhb (uk) LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
22 Oct 2014 AP01 Appointment of Mr Matthew George Shinners as a director on 21 October 2014
22 Oct 2014 TM01 Termination of appointment of George Shinners as a director on 22 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 2
30 May 2014 AA Total exemption full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
11 Dec 2013 AP01 Appointment of Mr Joseph Grainger as a director
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Richard Withers as a director
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 AP03 Appointment of Mr Mark Smith as a secretary
15 Sep 2011 AD01 Registered office address changed from 6 Newbury Street Wantage Oxon OX12 8BS on 15 September 2011
15 Sep 2011 TM02 Termination of appointment of Chapman Worth Limited as a secretary