MOBUS FABRICS HOLDINGS LIMITED

Mobus Fabrics Russell Way Mobus Fabrics Russell Way, Brighouse, HD6 4LX, West Yorkshire, England
StatusACTIVE
Company No.11114986
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

MOBUS FABRICS HOLDINGS LIMITED is an active private limited company with number 11114986. It was incorporated 6 years, 6 months, 1 day ago, on 18 December 2017. The company address is Mobus Fabrics Russell Way Mobus Fabrics Russell Way, Brighouse, HD6 4LX, West Yorkshire, England.



Company Fillings

Accounts with accounts type full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Memorandum articles

Date: 13 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-12-17

Documents

View document PDF

Capital cancellation shares

Date: 23 Jul 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-28

Capital : 733,433 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bostock

Termination date: 2021-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-09

Charge number: 111149860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-05

Charge number: 111149860003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: Unit G1 Lacy Way Lowfields Business Park Elland HX5 9DB United Kingdom

Change date: 2020-07-07

New address: Mobus Fabrics Russell Way Off Bradford Road Brighouse West Yorkshire HD6 4LX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111149860001

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-18

Charge number: 111149860002

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Dean Russell Mcconnell

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Ian Bostock

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111149860001

Charge creation date: 2018-03-15

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Capital : 1,400,100 GBP

Date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE LEGAL SOLUTIONS LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:05161520
Status:ACTIVE
Category:Private Limited Company

FFSL LTD

UNIT 267, MOAT HOUSE,BELFAST,BT5 5AD

Number:NI660633
Status:ACTIVE
Category:Private Limited Company

GARY HEDGECOCK LTD

NEW STREET ACCOUNTING,ALFRETON,DE55 7BP

Number:06800628
Status:ACTIVE
Category:Private Limited Company

MACMILLAN COATING INSPECTION LTD

79 MORVEN DRIVE,MOTHERWELL,ML1 2TT

Number:SC446215
Status:ACTIVE
Category:Private Limited Company

NETWORK++ LTD

12 WESTCOASTLANE,RUGBY,CV21 4PA

Number:10470336
Status:ACTIVE
Category:Private Limited Company

SEBI CONSTRUCTION LTD

27 CAMBRIDGE ROAD,WEST MOLESEY,KT8 2AU

Number:11615639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source