Advanced company searchLink opens in new window

MIB FACADES LIMITED

Company number 06067270

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)
18 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Jun 2013 MR01 Registration of charge 060672700001
12 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Liam Daley on 1 October 2009
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Feb 2009 225 Accounting reference date shortened from 31/03/2009 to 31/08/2008
04 Feb 2009 363a Return made up to 25/01/09; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from unit 1 tyndall street industrial estate cardiff CF10 4BP
22 Aug 2008 288b Appointment terminated director robert vickery
05 Mar 2008 288a Director appointed robert edward vickery
28 Jan 2008 363a Return made up to 25/01/08; full list of members
07 Sep 2007 88(2)R Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100
01 Aug 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
25 Jan 2007 NEWINC Incorporation