- Company Overview for MBC NORTH EAST LIMITED (04343770)
- Filing history for MBC NORTH EAST LIMITED (04343770)
- People for MBC NORTH EAST LIMITED (04343770)
- Charges for MBC NORTH EAST LIMITED (04343770)
- More for MBC NORTH EAST LIMITED (04343770)
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) |
---|---|---|---|
08 Jun 2023 | PSC01 | Notification of Tina Earl as a person with significant control on 1 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mr Chris Earl as a person with significant control on 1 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
17 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 December 2022 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 |
Confirmation statement made on 20 December 2022 with updates
|
|
08 Dec 2022 | AD01 | Registered office address changed from Victoria House Bradford Road Guiseley Leeds LS20 8NH to C/O Workwell Outsourcing Wharfebank House South Wharfebank Mills Otley LS21 3JP on 8 December 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Christopher Earl on 13 July 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
29 Nov 2021 | PSC01 | Notification of Chris Earl as a person with significant control on 5 April 2018 | |
29 Nov 2021 | PSC07 | Cessation of Andrew Christopher Hobson as a person with significant control on 5 April 2018 | |
16 Mar 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
26 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2018
|
|
26 Nov 2018 | SH03 | Purchase of own shares. | |
26 Oct 2018 | TM01 | Termination of appointment of Andrew Christopher Hobson as a director on 25 October 2018 | |
26 Oct 2018 | TM02 | Termination of appointment of Andrew Christopher Hobson as a secretary on 25 October 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 |