MBI MBO LIMITED
Status | ACTIVE |
Company No. | 01223701 |
Category | Private Limited Company |
Incorporated | 21 Aug 1975 |
Age | 48 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MBI MBO LIMITED is an active private limited company with number 01223701. It was incorporated 48 years, 9 months, 13 days ago, on 21 August 1975. The company address is Dane End House Dane End House, Nr Ware, SG12 0LR, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change to a person with significant control
Date: 28 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-01
Psc name: Mr Bryan Scott Alan Duffy
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-18
Psc name: Mr Bryan Scott Alan Duffy
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-22
Officer name: Miss Louise Duffy
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change account reference date company current extended
Date: 14 Sep 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 08 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2020
Action Date: 12 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012237010013
Charge creation date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type small
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type small
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 23 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type group
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type group
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type group
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Mortgage create with deed with charge number
Date: 15 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012237010012
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-01
Officer name: Mr Christopher Houry
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change person secretary company with change date
Date: 20 Sep 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Houry
Change date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person secretary company with change date
Date: 19 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Houry
Change date: 2011-01-01
Documents
Accounts with accounts type group
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with accounts type group
Date: 24 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type group
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type group
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type group
Date: 13 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type group
Date: 07 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 01 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type group
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/02; full list of members; amend
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363b
Description: Return made up to 19/09/98; no change of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 26 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; full list of members
Documents
Accounts with accounts type full group
Date: 27 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 15 Aug 1996
Category: Capital
Type: 122
Description: S-div 18/07/96
Documents
Legacy
Date: 15 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/07/96--------- £ si [email protected]=17241 £ ic 101000/118241
Documents
Legacy
Date: 15 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/07/96--------- £ si [email protected]=100000 £ ic 1000/101000
Documents
Legacy
Date: 15 Aug 1996
Category: Capital
Type: 123
Description: £ nc 1000/150000 18/07/96
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; full list of members
Documents
Accounts with accounts type full
Date: 04 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Apr 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 04610842 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT ACCOUNTS SOLUTIONS LIMITED
35 BEATTY ROAD,STANMORE,HA7 4EU
Number: | 08320306 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VOSE CLOSE,WARRINGTON,WA5 1EW
Number: | 09310140 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELIABLE CARS BERKSHIRE LIMITED
5 HUNGERFORD AVE,SLOUGH,SL2 1LQ
Number: | 07055474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART-TECH SOLUTIONS & SERVICES LIMITED
5B BILLINGTON ROAD,LONDON,SE14 5QH
Number: | 09591060 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOME IMPROVEMENT STUDIO (TRADE) LIMITED
UNIT 3 SANDERS LODGE,RUSHDEN,NN10 6BQ
Number: | 09953260 |
Status: | ACTIVE |
Category: | Private Limited Company |