- Company Overview for MBM (SW) LIMITED (12522191)
- Filing history for MBM (SW) LIMITED (12522191)
- People for MBM (SW) LIMITED (12522191)
- Charges for MBM (SW) LIMITED (12522191)
- More for MBM (SW) LIMITED (12522191)
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
|
|
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
Statement of capital on 2020-03-17
|