Advanced company searchLink opens in new window

MABWAY LIMITED

Company number 05136214

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)
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
  • GBP 1,000
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
  • GBP 999
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
  • GBP 999
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
  • GBP 1,000
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,000
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,000
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