- Company Overview for MBC DUCTWORK LIMITED (07449936)
- Filing history for MBC DUCTWORK LIMITED (07449936)
- People for MBC DUCTWORK LIMITED (07449936)
- More for MBC DUCTWORK LIMITED (07449936)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
05 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Jan 2022 | AD02 | Register inspection address has been changed from 14 Oaklands Road Bromley BR1 3UB England to 573 London Road Ditton Aylesford Kent ME20 6DL | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2020 | |
01 Apr 2020 | PSC07 | Cessation of Lee Joseph Murphy as a person with significant control on 24 November 2016 | |
01 Apr 2020 | PSC07 | Cessation of Perry Gary Bennett as a person with significant control on 24 November 2016 | |
01 Apr 2020 | PSC07 | Cessation of David James Coates as a person with significant control on 24 November 2016 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 142-143 Parrock Street Gravesend DA12 1EY on 3 December 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 May 2018 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
06 Dec 2017 | PSC01 | Notification of Steven Murphy as a person with significant control on 24 November 2016 | |
06 Dec 2017 | PSC01 | Notification of Perry Bennett as a person with significant control on 24 November 2016 | |
06 Dec 2017 | PSC01 | Notification of Lee Joesph Murphy as a person with significant control on 24 November 2016 | |
06 Dec 2017 | PSC01 | Notification of David Coates as a person with significant control on 24 November 2016 | |
06 Dec 2017 | AD02 | Register inspection address has been changed to 14 Oaklands Road Bromley BR1 3UB |