Advanced company searchLink opens in new window

M B G ( N.L.W.) LIMITED

Company number 03788125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 CH01 Director's details changed for Mr Peter Worswick on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Kevin Roger Jennison on 25 March 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 15
10 Apr 2014 TM01 Termination of appointment of Michael Mcgann as a director
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
04 Feb 2013 AP01 Appointment of Michael Joseph Patrick Mcgann as a director
04 Feb 2013 AP01 Appointment of Anthony Charles Jones as a director
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Miss Sarah Joanne Morton on 12 June 2012
16 Jan 2012 AP01 Appointment of Dr Christopher Mark Leyland as a director
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Kevin Roger Jennison on 11 June 2010
22 Jun 2010 CH01 Director's details changed for Sarah Joanne Morton on 11 June 2010
22 Jun 2010 CH01 Director's details changed for Peter Worswick on 11 June 2010
22 Jun 2010 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 11 June 2010
11 Nov 2009 AP01 Appointment of Peter Worswick as a director
06 Aug 2009 288b Appointment terminated director anne topping
04 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 11/06/09; full list of members