Advanced company searchLink opens in new window

MBGW LIMITED

Company number 08875312

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)
22 Mar 2024 PSC04 Change of details for Mr Calvin Ross Willman as a person with significant control on 22 March 2024
22 Mar 2024 PSC01 Notification of Calvin Ross Willman as a person with significant control on 22 March 2024
22 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 22 March 2024
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
17 Jan 2024 CH01 Director's details changed for Mr Calvin Ross Willman on 17 January 2024
12 Jan 2024 CH03 Secretary's details changed for Ms Racheal Harre on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 21 Sunnyside Place Frome BA11 1LH England to 34 Green Lane Avenue Street Somerset BA16 0QT on 12 January 2024
09 Oct 2023 CH03 Secretary's details changed for Ms Racheal Harre on 9 October 2023
27 Sep 2023 AA Micro company accounts made up to 28 February 2023
28 Jun 2023 AD01 Registered office address changed from 30 Austin Road Glastonbury Somerset BA6 9BD England to 21 Sunnyside Place Frome BA11 1LH on 28 June 2023
14 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Dec 2022 AD01 Registered office address changed from 30 Austin Road 30 Austin Road Glastonbury Somerset BA6 9BD England to 30 Austin Road Glastonbury Somerset BA6 9BD on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from 44 Townsend Street Cheltenham GL51 9HB England to 30 Austin Road 30 Austin Road Glastonbury Somerset BA6 9BD on 20 December 2022
14 Sep 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 AP03 Appointment of Ms Racheal Harre as a secretary on 8 March 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from 18 New Buildings Frome Somerset BA11 1PB to 44 Townsend Street Cheltenham GL51 9HB on 22 January 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates