MB DESIGN & CONSTRUCT LIMITED
Status | ACTIVE |
Company No. | 08203053 |
Category | Private Limited Company |
Incorporated | 05 Sep 2012 |
Age | 11 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MB DESIGN & CONSTRUCT LIMITED is an active private limited company with number 08203053. It was incorporated 11 years, 8 months, 26 days ago, on 05 September 2012. The company address is 662 High Road, London, N12 0NL, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Certificate change of name company
Date: 07 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mb plumbing & heating (uk) LTD\certificate issued on 07/11/22
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-18
Officer name: Mr Mentor Breganaku
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-18
Psc name: Mr Mentor Breganaku
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: 662 High Road London N12 0NL
Old address: 272 Regents Park Road London N3 3HN England
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 29 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mentor Breganaku
Change date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
New address: 272 Regents Park Road London N3 3HN
Old address: 65 Northfield Road Barnet Hertfordshire EN4 9DW
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mentor Breganaku
Change date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-11
New address: 65 Northfield Road Barnet Hertfordshire EN4 9DW
Old address: 44 Gladbeck Way Enfield Middlesex EN2 7EL
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-16
New address: 44 Gladbeck Way Enfield Middlesex EN2 7EL
Old address: 272 Regents Park Road London N3 3HN England
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 29 Bullens Green Lane Colney Heath St Albans Herts AL4 0QR
Change date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Some Companies
12 BANK STREET,NORWICH,NR2 4SE
Number: | 10034268 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BOURTON ROAD,BUCKINGHAM,MK18 1BE
Number: | 10130599 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CHRISTCHURCH ROAD,LONDON,SW2 3DF
Number: | 09025394 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-34 ALBERT STREET,BIRMINGHAM,B4 7UD
Number: | 08865953 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD COTTAGE CLOSE,HALIFAX,HX3 8DB
Number: | 08066211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST APPRENTICESHIP COMPANY LIMITED
CITY OF BRISTOL COLLEGE,BRISTOL,BS1 5UA
Number: | 07866797 |
Status: | ACTIVE |
Category: | Private Limited Company |