About

Registered Number: 02107644
Date of Incorporation: 09/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Units 2 & 3, Cochrane Street, Bolton, Lancashire, BL3 6BN

 

Based in Bolton, Lancashire, Mbw Europe Ltd was registered on 09 March 1987, it's status at Companies House is "Active". Mbw Europe Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULTERER, Andrew Joseph 02 October 2019 - 1
MULTERER, Robert N/A - 1
MULTERER, Frank N/A 02 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 May 2015
CERTNM - Change of name certificate 18 November 2014
CONNOT - N/A 18 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 06 December 2007
225 - Change of Accounting Reference Date 11 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 December 2003
AA - Annual Accounts 11 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 23 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
363s - Annual Return 05 February 1994
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
RESOLUTIONS - N/A 18 June 1993
123 - Notice of increase in nominal capital 18 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 08 October 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 27 February 1992
395 - Particulars of a mortgage or charge 27 February 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 30 January 1991
288 - N/A 27 September 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 03 April 1990
287 - Change in situation or address of Registered Office 27 March 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
287 - Change in situation or address of Registered Office 25 July 1988
PUC 5 - N/A 13 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1987
MEM/ARTS - N/A 29 June 1987
CERTNM - Change of name certificate 26 May 1987
CERTNM - Change of name certificate 26 May 1987
288 - N/A 18 May 1987
288 - N/A 18 May 1987
287 - Change in situation or address of Registered Office 18 May 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 November 2002 Outstanding

N/A

Floating charge 27 February 1992 Fully Satisfied

N/A

Floating charge 27 February 1992 Fully Satisfied

N/A

Floating charge 11 February 1992 Fully Satisfied

N/A

Floating charge 11 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.