About

Registered Number: 03190779
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Active
Registered Address: Brunswick House, Weirfield Green, Taunton, Somerset, TA1 1AZ,

 

M.B. Contractors Ltd was founded on 25 April 1996, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTY, Michael Cyril 25 April 1996 - 1
BETTY, Nicola Jane 01 July 2012 07 March 2016 1
GALE, Andrew Robert 25 April 1996 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
BETTY, Kathleen 31 March 2005 - 1
BETTY, Michelle Jayne 01 December 1997 31 March 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 25 April 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 29 December 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
395 - Particulars of a mortgage or charge 20 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 July 2007
363s - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 07 June 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 15 May 1998
287 - Change in situation or address of Registered Office 20 February 1998
AA - Annual Accounts 20 February 1998
RESOLUTIONS - N/A 15 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
363s - Annual Return 11 July 1997
225 - Change of Accounting Reference Date 09 May 1996
288 - N/A 02 May 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 March 2009 Outstanding

N/A

Deed of charge 17 June 2008 Fully Satisfied

N/A

Deed of charge 07 February 2008 Outstanding

N/A

Deed of charge 07 February 2008 Outstanding

N/A

Deed of charge 07 February 2008 Outstanding

N/A

Deed of charge 01 December 2006 Outstanding

N/A

Mortgage 06 February 2006 Fully Satisfied

N/A

Debenture deed 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.