Advanced company searchLink opens in new window

M.C.B.C. COMMERCIAL LIMITED

Company number 11105735

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)
03 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
26 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
13 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 28 February 2023
16 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CH01 Director's details changed for Mr Mark James Connolly on 17 May 2022
24 May 2022 CH01 Director's details changed for Mr Edmund David Anderson on 17 May 2022
24 May 2022 PSC04 Change of details for Mr Edmund David Anderson as a person with significant control on 17 May 2022
24 May 2022 PSC05 Change of details for M.C.B.C. Holdings Limited as a person with significant control on 17 May 2022
24 May 2022 AD01 Registered office address changed from Prickley Cottage Hillside Martley Worcester Worcestershire WR6 6QW England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 24 May 2022
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 AD01 Registered office address changed from Prickley Cottage Hillside Martley Worcester Worcestershire WR6 6QW England to Prickley Cottage Hillside Martley Worcester Worcestershire WR6 6QW on 10 December 2018
11 Dec 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Prickley Cottage Hillside Martley Worcester Worcestershire WR6 6QW on 11 December 2017
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 100