- Company Overview for M A B (KENT) LIMITED (07148314)
- Filing history for M A B (KENT) LIMITED (07148314)
- People for M A B (KENT) LIMITED (07148314)
- More for M A B (KENT) LIMITED (07148314)
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) |
---|---|---|---|
14 Mar 2016 | CH03 | Secretary's details changed for Michael Utchanah on 11 March 2016 | |
14 Mar 2016 | CH03 | Secretary's details changed for Michael Utchanah on 11 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | CH01 | Director's details changed for Clare Stokes on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Simon Charles Keir Woodcock on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Dallas Lawrence Haley on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Michael Gilbert Neville Utchanah on 11 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 381 Walderslade Road Chatham Kent ME5 9LL to 17 High Street Rainham Gillingham Kent ME8 7HX on 11 March 2016 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
01 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Clare Gedge on 3 October 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 381 Walderslade Road Wlderslade Chatham Kent ME5 9LL England on 18 October 2012 | |
23 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 February 2012
|
|
23 Sep 2012 | AD01 | Registered office address changed from 1a Spital Street Dartford Kent DA1 2DJ on 23 September 2012 | |
20 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
19 Apr 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
06 Jan 2011 | AP01 | Appointment of Simon Charles Keir Woodcock as a director |