CS01 |
Confirmation statement with updates 2023/07/20
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 2023/03/08 to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/20
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/07/20
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2019/12/02
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/07/20
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/04/10 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/04/10 secretary's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/10
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/20
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/07/20
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/20
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/20
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/20
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
AD01 |
Change of registered office on 2014/04/24 from 23 Star Hill Rochester Kent ME1 1XF
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/20
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/20
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 14th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/20
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/19 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/20
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 15th, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/08/04 with complete member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 12th, November 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2008/09/02 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mb refractory LIMITEDcertificate issued on 01/08/08
filed on: 31st, July 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 23rd, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 23rd, January 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 23/11/07 from: 33 walmers avenue, higham rochester kent ME3 7EH
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/07 from: 33 walmers avenue, higham rochester kent ME3 7EH
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/10/09 with complete member list
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/09 with complete member list
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 21st, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 21st, July 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/08/21 with complete member list
filed on: 21st, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/08/21 with complete member list
filed on: 21st, August 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 2005/09/05 New secretary appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/09/05 New director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/09/05 New secretary appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/09/05 New director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/07/29 Director resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/29 Director resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/29 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/07/29 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2005
| incorporation
|
Free Download
(13 pages)
|