MBW SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09349112 |
Category | Private Limited Company |
Incorporated | 10 Dec 2014 |
Age | 9 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MBW SOLUTIONS LIMITED is an active private limited company with number 09349112. It was incorporated 9 years, 5 months, 26 days ago, on 10 December 2014. The company address is 70 The Avenue, Worcester Park, KT4 7HJ, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-21
Psc name: Sally Paola Weller
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Brian Weller
Change date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
New address: 70 the Avenue Worcester Park Surrey KT4 7HJ
Change date: 2022-02-21
Old address: The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Sally Paola Weller
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Cessation of a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-14
Psc name: Sally Paola Weller
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-01
Psc name: Sally Paola Weller
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Mrs Sally Weller
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Brian Weller
Change date: 2018-12-06
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Weller
Change date: 2018-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Paola Weller
Change date: 2018-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-06
Psc name: Mr Mark Brian Weller
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company
Date: 04 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-04
Officer name: Mr Mark Brian Weller
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Some Companies
63 WINDSOR AVENUE,BELFAST,BT9 7FP
Number: | NI655138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRA CARECO CH3 PROPCO HOLDCO LIMITED
SOUTHGATE HOUSE,DARLINGTON,DL3 6AH
Number: | 05578204 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TYNE ROAD,RUTLAND,LE15 6SJ
Number: | 09021962 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LOCKYER ESTATE,LONDON,SE1 3RX
Number: | 11554176 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEALEAF PROPERTY INVESTMENTS LIMITED
2 SOUTHBOURNE CLOSE,PINNER,HA5 5BA
Number: | 10878123 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUTTINGS MANAGEMENT LIMITED
16 KINNEIR CLOSE,CORSHAM,SN13 9AT
Number: | 05693792 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |