Advanced company searchLink opens in new window

MBM (SW) LIMITED

Company number 12522191

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)
02 Jan 2022 PSC04 Change of details for Mrs Helen Marie Jarvis as a person with significant control on 1 January 2022
23 Dec 2021 PSC07 Cessation of Paul Raymond Furnival as a person with significant control on 13 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 105
22 Dec 2021 PSC01 Notification of Helen Marie Jarvis as a person with significant control on 13 December 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CH01 Director's details changed for Mr Paul Raymond Furnival on 13 April 2021
14 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
21 Jan 2021 AD01 Registered office address changed from The Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG England to Units 21-24 Grace Mill Business Park Maxwell Road Plymouth Devon PL4 0SN on 21 January 2021
14 Oct 2020 MR01 Registration of charge 125221910001, created on 13 October 2020
15 Sep 2020 AP01 Appointment of Mr Robert Simon Foster as a director on 15 September 2020
02 Sep 2020 PSC01 Notification of Robert Simon Foster as a person with significant control on 2 September 2020
02 Sep 2020 PSC04 Change of details for Mr Paul Raymond Furnival as a person with significant control on 2 September 2020
25 Jun 2020 AD01 Registered office address changed from 167 Treffry Road Truro TR1 1UF England to The Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG on 25 June 2020
17 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-17
  • GBP 100