Advanced company searchLink opens in new window

M A B (KENT) LIMITED

Company number 07148314

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)
11 Mar 2016 CH01 Director's details changed for Mr Michael Gilbert Neville Utchanah on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from 381 Walderslade Road Chatham Kent ME5 9LL to 17 High Street Rainham Gillingham Kent ME8 7HX on 11 March 2016
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400
25 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
01 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
01 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption full accounts made up to 29 February 2012
18 Oct 2012 CH01 Director's details changed for Clare Gedge on 3 October 2012
18 Oct 2012 AD01 Registered office address changed from 381 Walderslade Road Wlderslade Chatham Kent ME5 9LL England on 18 October 2012
23 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 400
23 Sep 2012 AD01 Registered office address changed from 1a Spital Street Dartford Kent DA1 2DJ on 23 September 2012
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 5
19 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
06 Jan 2011 AP01 Appointment of Simon Charles Keir Woodcock as a director
06 Jan 2011 AP01 Appointment of Dallas Lawrence Haley as a director
06 Jan 2011 AP01 Appointment of Clare Gedge as a director
13 Dec 2010 AD01 Registered office address changed from 25 Military Road Chatham ME4 4JG England on 13 December 2010
05 Feb 2010 NEWINC Incorporation