MBGW LIMITED
Status | ACTIVE |
Company No. | 08875312 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MBGW LIMITED is an active private limited company with number 08875312. It was incorporated 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is 34 Green Lane Avenue, Street, BA16 0QT, Somerset, England.
Company Fillings
Change to a person with significant control
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Calvin Ross Willman
Change date: 2024-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Calvin Ross Willman
Notification date: 2024-03-22
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-22
Documents
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr Calvin Ross Willman
Documents
Change person secretary company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-12
Officer name: Ms Racheal Harre
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
New address: 34 Green Lane Avenue Street Somerset BA16 0QT
Old address: 21 Sunnyside Place Frome BA11 1LH England
Documents
Change person secretary company with change date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Racheal Harre
Change date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-28
Old address: 30 Austin Road Glastonbury Somerset BA6 9BD England
New address: 21 Sunnyside Place Frome BA11 1LH
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: 30 Austin Road 30 Austin Road Glastonbury Somerset BA6 9BD England
New address: 30 Austin Road Glastonbury Somerset BA6 9BD
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: 44 Townsend Street Cheltenham GL51 9HB England
New address: 30 Austin Road 30 Austin Road Glastonbury Somerset BA6 9BD
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person secretary company with name date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-08
Officer name: Ms Racheal Harre
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: 18 New Buildings Frome Somerset BA11 1PB
New address: 44 Townsend Street Cheltenham GL51 9HB
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: 18 New Buildings Frome Somerset BA11 1PB
Old address: 44 Townsend Street Cheltenham Gloucestershire GL51 9HB United Kingdom
Change date: 2014-12-05
Documents
Some Companies
UNIT 3 GRAND PRIX BUILDINGS,KIRKBY STEPHEN,CA17 4AY
Number: | 08497236 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARNOLD CLARK (BEARSDEN) LIMITED
454 HILLINGTON ROAD,GLASGOW,G52 4FH
Number: | SC043407 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CATHAM CLOSE,ST. ALBANS,AL1 5QT
Number: | 11899468 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,W8 4NR
Number: | 10825446 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE MANSION HOUSE,GATESHEAD,NE11 9DA
Number: | 09665797 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MAINTENANCE & LAWNS LIMITED
182 NORWICH ROAD,FAKENHAM,NR21 8LX
Number: | 11514876 |
Status: | ACTIVE |
Category: | Private Limited Company |