Advanced company searchLink opens in new window

MBC DUCTWORK LIMITED

Company number 07449936

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)
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