Advanced company searchLink opens in new window

MRDB HOLDINGS LIMITED

Company number 06772302

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)
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
30 Oct 2023 TM01 Termination of appointment of Vicki Jane Edgerton as a director on 19 October 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
16 Dec 2022 CH01 Director's details changed for Miss Penelope Anne Whitelock on 15 December 2022
16 Dec 2022 CH01 Director's details changed for Ms Vicki Jane Edgerton on 15 December 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 AP01 Appointment of Ms Vicki Jane Edgerton as a director on 22 December 2021
05 Jan 2022 TM01 Termination of appointment of Michael John Ham as a director on 22 December 2021
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
08 Aug 2021 AA Full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
27 Jan 2021 AD01 Registered office address changed from Park Lane Dove Valley Park Foston Derbyshire DE65 5BG to 84 Dovefields Dovefields Industrial Estate Uttoxeter ST14 8HU on 27 January 2021
22 Dec 2020 TM01 Termination of appointment of Richard Charles Toon as a director on 21 December 2020
22 Dec 2020 TM01 Termination of appointment of Brian Nicholas Croshaw as a director on 21 December 2020
22 Dec 2020 MR04 Satisfaction of charge 067723020002 in full
27 Aug 2020 AA Full accounts made up to 31 December 2019
08 Jan 2020 AP01 Appointment of Ms Penelope Anne Whitelock as a director on 23 December 2019
08 Jan 2020 TM01 Termination of appointment of David Elson as a director on 23 December 2019
31 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
16 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2019 PSC07 Cessation of Michael John Ham as a person with significant control on 18 February 2019
01 Mar 2019 PSC02 Notification of Slake Bidco Limited as a person with significant control on 18 February 2019