MRB DRAINAGE LIMITED

06809970
ASHWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD SK10 2XF

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2023 officers Appointment of director (Ms Bethany Rose Peace) 2 Buy now
24 Nov 2023 officers Appointment of director (Mr Kevin Michael Perry) 2 Buy now
24 Nov 2023 officers Appointment of director (Mr Christopher Thomas Wicks) 2 Buy now
24 Nov 2023 officers Termination of appointment of director (Ian Lawrence) 1 Buy now
02 Oct 2023 accounts Annual Accounts 16 Buy now
02 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 106 Buy now
02 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 19 Buy now
27 Jul 2022 officers Termination of appointment of director (Brian Joseph Hogan) 1 Buy now
10 May 2022 officers Appointment of director (Mr Brian Jason Hogan) 2 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Termination of appointment of director (John Christopher Stewart Dent) 1 Buy now
11 May 2021 accounts Annual Accounts 19 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 officers Termination of appointment of secretary (Mark Andrew Peters) 1 Buy now
18 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2021 officers Appointment of director (Mr Ian Lawrence) 2 Buy now
05 Oct 2020 accounts Annual Accounts 22 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Timothy John Harris) 1 Buy now
28 Jan 2019 officers Appointment of director (Mr Peter John Molloy) 2 Buy now
22 Jan 2019 resolution Resolution 3 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 officers Appointment of director (Mr John Christopher Stewart Dent) 2 Buy now
15 Mar 2017 officers Appointment of director (Mr Andrew John Mallows) 2 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
05 Nov 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 accounts Annual Accounts 3 Buy now
22 Feb 2013 annual-return Annual Return 3 Buy now
22 Feb 2013 officers Termination of appointment of director (Lloyd Evans) 1 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 officers Termination of appointment of director (Roger Wild) 1 Buy now
09 Mar 2012 officers Termination of appointment of director (Steven Bignell) 1 Buy now
09 Mar 2012 officers Appointment of director (Mr Tim Harris) 2 Buy now
09 Mar 2012 officers Appointment of director (Mr Lloyd Douglas Evans) 2 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 accounts Annual Accounts 1 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
26 Mar 2009 officers Appointment terminated director samuel lloyd 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 14-18 city road cardiff CF24 3DL 1 Buy now
25 Mar 2009 officers Secretary appointed mark andrew peters 2 Buy now
25 Mar 2009 officers Director appointed steven thomas bignell 2 Buy now
25 Mar 2009 officers Director appointed roger eric wild 2 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 incorporation Incorporation Company 14 Buy now