Advanced company searchLink opens in new window

MRB DRAINAGE LIMITED

Company number 06809970

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)
05 Oct 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
03 Dec 2019 PSC02 Notification of Willow Pumps Limited as a person with significant control on 2 December 2019
03 Dec 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019
28 Jan 2019 TM01 Termination of appointment of Timothy John Harris as a director on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Peter John Molloy as a director on 28 January 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
08 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
26 Jul 2017 AP01 Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017
15 Mar 2017 AP01 Appointment of Mr Andrew John Mallows as a director on 1 March 2017
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
22 Feb 2013 TM01 Termination of appointment of Lloyd Evans as a director