MBDA UAE LIMITED

00469781
MBDA UK SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2DA

Documents

Documents
Date Category Description Pages
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 28 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 28 Buy now
30 Sep 2021 accounts Annual Accounts 28 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Mark James Lester) 2 Buy now
04 Feb 2021 officers Appointment of secretary (Mr Giles Jonathan Lock) 2 Buy now
04 Feb 2021 officers Termination of appointment of secretary (Christopher Nigel Evans) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Sebastian Anthony Shepley) 1 Buy now
05 Jan 2021 accounts Annual Accounts 27 Buy now
02 Nov 2020 officers Appointment of director (Mr Mark James Lester) 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 28 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Sebastian Anthony Shepley) 2 Buy now
10 Oct 2018 officers Appointment of director (Mr Sebastian Anthony Shepley) 2 Buy now
10 Oct 2018 officers Termination of appointment of director (Alan Sparkes) 1 Buy now
03 Oct 2018 accounts Annual Accounts 22 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 23 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 22 Buy now
03 Oct 2015 accounts Annual Accounts 22 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 miscellaneous Miscellaneous 2 Buy now
17 Feb 2015 officers Termination of appointment of director (Franck Olivier Alain Yves Le Rebeller) 1 Buy now
01 Oct 2014 accounts Annual Accounts 22 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 23 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Appointment of director (Mr Franck Olivier Alain Yves Le Rebeller) 2 Buy now
29 Aug 2012 accounts Annual Accounts 25 Buy now
30 Jul 2012 officers Termination of appointment of director (Julian Whitehead) 1 Buy now
16 Mar 2012 officers Appointment of director (Mr Iain David West) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Andrew Hilton) 1 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
17 Dec 2010 officers Change of particulars for director (Julian Bruce Whitehead) 2 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Alan Sparkes) 2 Buy now
17 Dec 2010 officers Change of particulars for secretary (Christopher Nigel Evans) 1 Buy now
03 Dec 2010 annual-return Annual Return 6 Buy now
03 Dec 2010 officers Change of particulars for director (Mr Alan Sparkes) 2 Buy now
02 Oct 2010 accounts Annual Accounts 25 Buy now
09 Oct 2009 annual-return Annual Return 10 Buy now
28 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
10 Sep 2009 accounts Annual Accounts 23 Buy now
31 Oct 2008 accounts Annual Accounts 23 Buy now
20 Oct 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
04 Sep 2008 officers Director appointed mr alan sparkes 1 Buy now
04 Sep 2008 officers Appointment terminated director trevor taylor 1 Buy now
05 Apr 2008 accounts Annual Accounts 23 Buy now
02 Oct 2007 annual-return Return made up to 21/09/07; full list of members 2 Buy now
13 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2007 officers New director appointed 1 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 25 Buy now
10 Oct 2006 annual-return Return made up to 21/09/06; full list of members 2 Buy now
10 Oct 2006 officers Secretary's particulars changed 1 Buy now
23 Sep 2005 annual-return Return made up to 21/09/05; full list of members 2 Buy now
30 Aug 2005 accounts Annual Accounts 13 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
03 Feb 2005 officers New secretary appointed 2 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
22 Oct 2004 annual-return Return made up to 21/09/04; full list of members 7 Buy now
25 Jun 2004 accounts Annual Accounts 14 Buy now
27 Oct 2003 accounts Annual Accounts 14 Buy now
01 Oct 2003 annual-return Return made up to 21/09/03; full list of members 7 Buy now
25 Jan 2003 resolution Resolution 1 Buy now
25 Jan 2003 officers Director resigned 1 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
27 Nov 2002 annual-return Return made up to 21/09/02; full list of members 7 Buy now
03 Sep 2002 accounts Annual Accounts 14 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: eastwood house glebe road chelmsford essex CM1 1QW 1 Buy now
10 Apr 2002 resolution Resolution 1 Buy now
27 Mar 2002 auditors Auditors Resignation Company 1 Buy now
20 Mar 2002 officers New director appointed 2 Buy now
20 Mar 2002 officers New director appointed 2 Buy now
20 Mar 2002 officers New secretary appointed 2 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
12 Oct 2001 annual-return Return made up to 21/09/01; full list of members 6 Buy now
01 May 2001 accounts Annual Accounts 14 Buy now
15 Feb 2001 officers Director resigned 1 Buy now
10 Oct 2000 annual-return Return made up to 21/09/00; full list of members 6 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 accounts Annual Accounts 14 Buy now
28 Jul 2000 address Registered office changed on 28/07/00 from: the grove warren lane stamore middlesex HA7 4LY 1 Buy now
19 Jul 2000 officers Director's particulars changed 1 Buy now
06 Jul 2000 officers Director resigned 1 Buy now
06 Jul 2000 officers New director appointed 2 Buy now