MBE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 02854169 |
Category | Private Limited Company |
Incorporated | 16 Sep 1993 |
Age | 30 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MBE CONSULTANTS LIMITED is an active private limited company with number 02854169. It was incorporated 30 years, 8 months, 18 days ago, on 16 September 1993. The company address is 5 Grosvenor House 5 Grosvenor House, Coventry, CV1 3FE, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Trevor Pollard
Cessation date: 2017-03-31
Documents
Capital cancellation shares
Date: 24 May 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH06
Date: 2017-04-25
Capital : 25 GBP
Documents
Capital return purchase own shares
Date: 24 May 2017
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-25
Officer name: Mrs Deborah Hinson
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-25
Officer name: Peter Trevor Pollard
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Mary Pollard
Termination date: 2017-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mrs Deborah Hinson
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Kevin John Hinson
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Trevor Pollard
Change date: 2010-09-16
Documents
Capital allotment shares
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-07-05
Documents
Appoint person secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maureen Mary Pollard
Documents
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Hinson
Documents
Resolution
Date: 18 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Resolution
Date: 23 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Capital
Type: 169
Description: £ ic 75/50 31/03/02 £ sr 25@1=25
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 21 May 1999
Category: Address
Type: 287
Description: Registered office changed on 21/05/99 from: red lion house mill lane stony stratford milton keynes MK11 1BQ
Documents
Legacy
Date: 21 Dec 1998
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/96; no change of members
Documents
Legacy
Date: 10 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 10/07/96 from: 70A high street stony stratford milton keynes MK11 1AH
Documents
Accounts with accounts type small
Date: 25 May 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 17 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 17/11/95 from: 245 green lane south green lane coventry CV3 6EF
Documents
Legacy
Date: 29 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/94; full list of members
Documents
Legacy
Date: 16 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Certificate change of name company
Date: 01 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spenfields LIMITED\certificate issued on 02/11/93
Documents
Legacy
Date: 12 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 12 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 12/10/93 from: temple house 20 holywell row london EC2A 4JB
Documents
Resolution
Date: 08 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 DUDDINGSTON CRESCENT,EDINBURGH,EH15 3AT
Number: | SC230071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED
45 MITRE COURT,TROWBRIDGE,BA14 8EA
Number: | 06418446 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CROSS STREET,READING,RG1 1SN
Number: | 09100369 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 SHEFFIELD ROAD, KILLAMARSH,SOUTH YORKSHIRE,S21 1EB
Number: | 06505633 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW1P 4DU
Number: | 10046991 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LANGHAM WAY,MILTON KEYNES,MK6 4AU
Number: | 10374483 |
Status: | ACTIVE |
Category: | Private Limited Company |