MBI (WALES) LIMITED
Status | ACTIVE |
Company No. | 06032617 |
Category | Private Limited Company |
Incorporated | 19 Dec 2006 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MBI (WALES) LIMITED is an active private limited company with number 06032617. It was incorporated 17 years, 5 months, 13 days ago, on 19 December 2006. The company address is Unit 5 York Park Unit 5 York Park, Bridgend, CF31 3TB, Mid Glamorgan, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Llewellyn
Change date: 2021-01-25
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Dr Mark Geoffrey John Waters
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mark Geoffrey John Waters
Change date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: Unit 5 York Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB Wales
New address: Unit 5 York Park Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Old address: Unit 5 York Place Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB
New address: Unit 5 York Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Unit 5 York Place Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TB
Old address: Unit 5 Kingsway Building Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3YH
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Geoffrey John Waters
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change person secretary company with change date
Date: 14 Jan 2014
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-14
Officer name: Mr Leo Charanjeev Singh Basil
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Geoffrey John Waters
Change date: 2014-01-14
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leo Charanjeev Singh Basil
Change date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Basil
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: Principality House Western Valley Road Rogerstone Newport NP10 9DS
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynda Llewellyn
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Marie Basil
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Doctor Mark Waters
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: pendragon house, caxton place pentwyn cardiff CF23 8XE
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Legacy
Date: 10 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
10 NETHERHALL ROAD,LEICESTER,LE5 1DJ
Number: | 11730872 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRIE SIMONS & ASSOCIATES LIMITED
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 05214350 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP
Number: | 08116621 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR HOUSE NETHERHAMPTON ROAD,SALISBURY,SP2 8RA
Number: | 04781355 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 03439625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS MOORE LANDSCAPES LIMITED
2 GILL CLOSE,ILKLEY,LS29 0TG
Number: | 10349350 |
Status: | ACTIVE |
Category: | Private Limited Company |