Advanced company searchLink opens in new window

MOTT MACDONALD BENTLEY LTD

Company number 03827321

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)
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of James How Keir Harris as a director on 16 March 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 Dec 2015 AP01 Appointment of Mr Richard Risdon as a director on 1 December 2015
04 Dec 2015 TM01 Termination of appointment of Edwin George Roud as a director on 1 December 2015
04 Dec 2015 TM01 Termination of appointment of Michael David Haigh as a director on 1 December 2015
04 Dec 2015 TM01 Termination of appointment of Paul William Hugh Carson as a director on 1 December 2015
04 Dec 2015 AP01 Appointment of Mr Paul Smedley as a director on 1 December 2015
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
18 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP03 Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015
01 May 2015 TM02 Termination of appointment of Andrew Robert Davies as a secretary on 30 April 2015
15 Dec 2014 SH08 Change of share class name or designation
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2014 MISC Section 519
12 Dec 2014 AUD Auditor's resignation
05 Nov 2014 AP01 Appointment of Mr Steven Christopher Tetlow as a director on 18 September 2014
05 Nov 2014 AP01 Appointment of Mr Edwin George Roud as a director on 18 September 2014
05 Nov 2014 AP01 Appointment of Mr Michael David Haigh as a director on 18 September 2014
24 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2013
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000