About

Registered Number: 05110217
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Hawthorns Foxes Lowe Road, Holbeach, Spalding, Lincolnshire, PE12 7PA

 

M B S Development Services Ltd was founded on 23 April 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Albert Anthony 01 July 2004 - 1
MAPLETHORPE, Christopher Franklin 23 April 2004 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 19 April 2012
CH01 - Change of particulars for director 22 February 2012
AD01 - Change of registered office address 22 February 2012
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
225 - Change of Accounting Reference Date 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.