Advanced company searchLink opens in new window

MBC NORTH EAST LIMITED

Company number 04343770

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
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
  • GBP 45.00
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