- Company Overview for MBE INTERIORS LIMITED (04917773)
- Filing history for MBE INTERIORS LIMITED (04917773)
- People for MBE INTERIORS LIMITED (04917773)
- Charges for MBE INTERIORS LIMITED (04917773)
- More for MBE INTERIORS LIMITED (04917773)
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) |
---|---|---|---|
15 Dec 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
28 Jun 2013 | AD01 | Registered office address changed from 3 Laybourne House Admirals Way London E14 9UH United Kingdom on 28 June 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Bernadette Josephine Healy on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Michael Healy on 21 October 2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 39 marble hill gardens twickenham middlesex TW1 3AU | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
26 Oct 2007 | 363a | Return made up to 01/10/07; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
26 Oct 2006 | 363a | Return made up to 01/10/06; full list of members | |
26 Oct 2006 | 288c | Director's particulars changed | |
26 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
11 May 2006 | 287 | Registered office changed on 11/05/06 from: 15 newry road st margarets twickenham TW1 1PJ |