M B CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 06599791 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 15 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
M B CONTRACTS LIMITED is an active private limited company with number 06599791. It was incorporated 15 years, 11 months, 25 days ago, on 21 May 2008. The company address is 2 Stonebridge Cottages 2 Stonebridge Cottages, Colchester, CO6 2NN, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-12
Old address: 2 Stonebridge Hill Colne Engaine Colchester CO6 2NN England
New address: 2 Stonebridge Cottages Colne Engaine Colchester Essex CO6 2NN
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Old address: 73 New Street Halstead Essex CO9 2DB
Change date: 2016-09-16
New address: 2 Stonebridge Hill Colne Engaine Colchester CO6 2NN
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Michael Neil Bovingdon
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-30
Officer name: Edward Metson
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Bovingdon
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Edward Metson
Documents
Legacy
Date: 20 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael bovingdon
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bovington / 08/10/2008
Documents
Some Companies
CENTRAL WEST LONDON PROPERTY CONSULTANTS LIMITED
2ND FLOOR HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 08894929 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WARDLEY HALL LANE,MANCHESTER,M28 2RL
Number: | 08932544 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL HOMECARE (SOUTHERN) LIMITED
9 PRESTON OLD ROAD,PRESTON,PR4 1PB
Number: | 04084027 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WATERS EDGE,DUNDEE,DD1 3HY
Number: | SC620937 |
Status: | ACTIVE |
Category: | Community Interest Company |
2-28 NORTH END,CROYDON,CR0 1UB
Number: | 09725860 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CROWLAND ROAD,LONDON,N15 6UT
Number: | 10373136 |
Status: | ACTIVE |
Category: | Private Limited Company |