- Company Overview for MABWAY LIMITED (05136214)
- Filing history for MABWAY LIMITED (05136214)
- People for MABWAY LIMITED (05136214)
- Charges for MABWAY LIMITED (05136214)
- More for MABWAY LIMITED (05136214)
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) |
---|---|---|---|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Jolyon Miles Richard O'reilly on 19 March 2019 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 May 2018 | AP01 | Appointment of Mr Jolyon Miles Richard O'reilly as a director on 1 May 2018 | |
31 Aug 2017 | PSC04 | Change of details for Mr Mark Stephen Myles O'reilly as a person with significant control on 29 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Anne O'reilly as a person with significant control on 29 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mark Stephen Myles O'reilly on 29 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Anne O'reilly on 29 August 2017 | |
28 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
17 Jan 2017 | AP01 | Appointment of Mr James Cushnir as a director on 1 January 2017 | |
02 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
04 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2015
|
|
19 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
26 Jun 2014 | CH01 | Director's details changed for Christopher Money on 26 June 2014 | |
30 May 2014 | AR01 | Annual return made up to 24 May 2014 with full list of shareholders | |
30 May 2014 | AD02 | Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England | |
30 May 2014 | AD03 | Register(s) moved to registered inspection location |