WE ARE MBC LTD

05692594
ADVANTAGE 87 CASTLE STREET READING BERKSHIRE RG1 7SN

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 8 Buy now
27 Dec 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 8 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2022 accounts Annual Accounts 16 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 accounts Annual Accounts 13 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
04 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 12 Buy now
05 Jun 2018 mortgage Registration of a charge 39 Buy now
07 Feb 2018 accounts Annual Accounts 12 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 7 Buy now
05 May 2016 resolution Resolution 3 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Robin Francis Horrex) 2 Buy now
08 Mar 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Kevin Eric Tubby) 1 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
31 Jan 2015 accounts Annual Accounts 8 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
29 Oct 2013 officers Termination of appointment of director (Susan Armstrong) 1 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 8 Buy now
12 Dec 2012 resolution Resolution 1 Buy now
12 Dec 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
19 Nov 2009 accounts Annual Accounts 8 Buy now
02 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
02 Feb 2009 officers Secretary's change of particulars / kevin tubby / 01/01/2009 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
03 Mar 2008 officers Director appointed susan elaine armstrong 2 Buy now
05 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
05 Feb 2008 officers Secretary's particulars changed 1 Buy now
27 Oct 2007 accounts Annual Accounts 6 Buy now
27 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
10 Mar 2007 annual-return Return made up to 31/01/07; full list of members 6 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: ke tubby, showell new road greenham newbury berks RG14 7RY 1 Buy now
13 Feb 2006 officers New secretary appointed 2 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
31 Jan 2006 incorporation Incorporation Company 12 Buy now