MBC BUILDING CONTRACTOR NW LIMITED
Company number 05370671
- Company Overview for MBC BUILDING CONTRACTOR NW LIMITED (05370671)
- Filing history for MBC BUILDING CONTRACTOR NW LIMITED (05370671)
- People for MBC BUILDING CONTRACTOR NW LIMITED (05370671)
- More for MBC BUILDING CONTRACTOR NW LIMITED (05370671)
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) |
---|---|---|---|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Mark Brierley on 24 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Mark Brierley as a person with significant control on 6 April 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | AD01 | Registered office address changed from 6 Carr Farm Close Glossop Derbyshire SK13 8UJ to Lyceum Works George Street Chadderton Lancashire OL9 9HY on 4 May 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | TM02 | Termination of appointment of Michelle Ann Brierley as a secretary on 28 October 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 20 November 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 20 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr Mark Brierley on 1 November 2011 | |
13 Dec 2011 | CH03 | Secretary's details changed for Mrs Michelle Ann Brierley on 1 November 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 22 Werneth Road, Simmondley Glossop Derbyshire SK13 6NF on 13 December 2011 |