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)
10 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Aug 2013 AD01 Registered office address changed from , Crawford House Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England on 15 August 2013
14 Aug 2013 CH04 Secretary's details changed for Crawford Accountants Limited on 1 August 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 AD04 Register(s) moved to registered office address
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 999
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mark Stephen Myles O'reilly on 17 February 2012
18 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2012 AD01 Registered office address changed from , Denvilles House 33 Emsworth Road, Havant, Hampshire, PO9 2SN on 21 February 2012
21 Feb 2012 AP04 Appointment of Crawford Accountants Limited as a secretary
21 Feb 2012 TM02 Termination of appointment of Mark O'reilly as a secretary
21 Feb 2012 AP01 Appointment of Christopher Money as a director
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights 04/01/2010
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights 04/01/2010
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights 04/01/2010
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 291
09 Jun 2010 TM01 Termination of appointment of Richard Dutton as a director
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
25 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed