MBLEM-WEAR LIMITED
Status | ACTIVE |
Company No. | 05805664 |
Category | Private Limited Company |
Incorporated | 04 May 2006 |
Age | 17 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MBLEM-WEAR LIMITED is an active private limited company with number 05805664. It was incorporated 17 years, 11 months, 30 days ago, on 04 May 2006. The company address is Unit 5e Townfoot Industrial Estate, Brampton, CA8 1SW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Thomas James Robinson
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Robinson
Cessation date: 2023-06-02
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: David George Robinson
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David George Robinson
Notification date: 2023-05-01
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Matthews
Termination date: 2023-05-01
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Claire Matthews
Termination date: 2023-05-01
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-01
Psc name: Rachel Claire Matthews
Documents
Appoint person director company with name date
Date: 14 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mr David George Robinson
Documents
Appoint person director company with name date
Date: 14 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mr Thomas James Robinson
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Claire Matthews
Appointment date: 2022-12-08
Documents
Cessation of a person with significant control
Date: 18 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Christopher Matthews
Documents
Notification of a person with significant control
Date: 18 Dec 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Claire Matthews
Notification date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Rosemary Logie
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemary Logie
Cessation date: 2022-07-01
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Matthews
Appointment date: 2022-07-06
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Christopher Matthews
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: Unit 5E Townfoot Industrial Estate Brampton CA8 1SW
Change date: 2019-10-30
Old address: Windy Haugh Station Road Brampton Cumbria CA8 1EZ
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Logie
Change date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Logie Ronney
Change date: 2013-09-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Old address: Common House, Gelt Road Brampton Cumbria CA8 1QQ
Change date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth green
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/04/07
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 03/08/07 from: c/o taylors, 1 market place brampton carlisle cumbria CA8 1NW
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DEAN KNIGHT PARTNERSHIP LIMITED
44 CLIFTON,NORTH YORKSHIRE,YO30 6AW
Number: | 05420583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE,CHIPPING NORTON,OX7 5BH
Number: | 04744709 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COLLEGE STREET,GLOUCESTER,GL1 2NE
Number: | 10555211 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWDERHAM PROPERTIES (ZOECO) LTD
22 UNION STREET,NEWTON ABBOT,TQ12 2JS
Number: | 10683682 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 38, 52-56 STANDARD ROAD,LONDON,NW10 6EU
Number: | 11368466 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 10177547 |
Status: | ACTIVE |
Category: | Private Limited Company |