About

Registered Number: 03359636
Date of Incorporation: 24/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Consolidated Timber, Clock House Station Approach, Shepperton, TW17 8AN

 

Founded in 1997, Mbm Speciality Forest Products Ltd has its registered office in Shepperton. There is one director listed as Edwards, Brian Michael for the company. We don't currently know the number of employees at Mbm Speciality Forest Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Brian Michael 01 April 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 18 May 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 03 August 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA01 - Change of accounting reference date 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
CERTNM - Change of name certificate 21 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 April 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 01 May 2001
AUD - Auditor's letter of resignation 09 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
225 - Change of Accounting Reference Date 08 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Fixed & floating charge 23 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.