Advanced company searchLink opens in new window

MABEC (NOTTINGHAM) LIMITED

Company number 07421857

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 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 320
14 Dec 2015 CH01 Director's details changed for Mr Mark Richard Cavell on 26 November 2015
14 Dec 2015 CH01 Director's details changed for Mr Mark Danny Elliott on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 320
22 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 MR01 Registration of charge 074218570003, created on 12 September 2014
16 Sep 2014 MR01 Registration of charge 074218570005, created on 12 September 2014
16 Sep 2014 MR01 Registration of charge 074218570004, created on 12 September 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 320
09 Apr 2013 AP01 Appointment of Mr Steven Scott as a director
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 320
09 Apr 2013 SH08 Change of share class name or designation
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2010 AP01 Appointment of Mark Danny Elliott as a director