About

Registered Number: 07533839
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Hyder House, 680 Budshead Road, Plymouth, PL6 5XR,

 

Mab (South West) Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Blacklock, Andrew Jonathan, Jones, Matthew at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLOCK, Andrew Jonathan 26 May 2011 25 February 2015 1
JONES, Matthew 15 June 2011 15 June 2011 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 June 2019
SH03 - Return of purchase of own shares 28 May 2019
AD01 - Change of registered office address 15 May 2019
SH06 - Notice of cancellation of shares 14 May 2019
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 20 February 2019
MR01 - N/A 30 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 June 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 24 June 2013
MR01 - N/A 17 April 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 February 2012
AA01 - Change of accounting reference date 17 February 2012
SH01 - Return of Allotment of shares 15 February 2012
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 26 May 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.