MOURBUILD LIMITED
Status | ACTIVE |
Company No. | 08182163 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MOURBUILD LIMITED is an active private limited company with number 08182163. It was incorporated 11 years, 9 months, 18 days ago, on 16 August 2012. The company address is 29 Victoria Gardens St. Columb Road, Newquay, TR9 6QR, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: 29 Victoria Gardens St. Columb Road Newquay Cornwall TR9 6QR
Old address: 29 Victoria Gardens St. Columb Road St Columb Road Newquay Cornwall TR9 6QR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
Old address: 6 Rejerrah Farm Newquay Cornwall TR8 5QD England
New address: 29 Victoria Gardens St. Columb Road Newquay Cornwall TR9 6QR
Documents
Mortgage satisfy charge full
Date: 12 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081821630001
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
New address: 6 Rejerrah Farm Newquay Cornwall TR8 5QD
Old address: 11a St. Columb Road Newquay Cornwall TR9 6QR
Change date: 2016-12-14
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mournian
Change date: 2016-10-21
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2016
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 081821630001
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-11
New address: 11a St. Columb Road Newquay Cornwall TR9 6QR
Old address: 57 Quintrell Road Newquay Cornwall TR7 3DY
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Change date: 2013-08-20
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Mournian
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
ABLE ELECTRICAL INSTALLATION LIMITED
9 ARIANE,TAMWORTH,B79 7XF
Number: | 06649768 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMONS MUIRHEAD AND BURTON 87-91,LONDON,W1T 3EY
Number: | 11941139 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 3,VERWOOD,BH31 6AZ
Number: | 10722400 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPTUAL REALISATION LIMITED
635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 07876336 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MALING EXCHANGE HOULTS YARD,NEWCASTLE,NE6 2HL
Number: | 10664841 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 NEW MILL LANE,MANSFIELD,NG19 9BX
Number: | 06023664 |
Status: | ACTIVE |
Category: | Private Limited Company |