Mbi Coakley LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-05-31 | |
Employees | £9 | 0% |
Total assets | £326,703 | -14.06% |
BC BUSINESS RECOVERY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06513631 |
Record last updated | Friday, January 19, 2018 6:03:40 AM UTC |
Official Address | 55 Gower Street London Wc1e6hq Bloomsbury There are 1,665 companies registered at this street |
Postal Code | WC1E6HQ |
Sector | Accounting and auditing activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 27, 2017 | Confirmation statement made , with updates | |
Financials | Feb 27, 2017 | Annual accounts | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Feb 26, 2016 | Annual return | |
Financials | Nov 25, 2015 | Annual accounts | |
Registry | Mar 20, 2015 | Annual return | |
Financials | Mar 5, 2015 | Annual accounts | |
Registry | Mar 28, 2014 | Annual return | |
Registry | Dec 30, 2013 | Change of particulars for director | |
Registry | Dec 27, 2013 | Change of particulars for director 2591830... | |
Financials | Dec 17, 2013 | Annual accounts | |
Registry | Feb 27, 2013 | Annual return | |
Financials | Dec 4, 2012 | Annual accounts | |
Registry | Jul 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jul 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge 7865747... | |
Registry | Jul 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Apr 17, 2012 | Annual return | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Mar 7, 2011 | Annual return | |
Financials | Feb 23, 2011 | Annual accounts | |
Registry | Jul 22, 2010 | Change of particulars for director | |
Registry | Mar 1, 2010 | Change of particulars for director 2642985... | |
Registry | Mar 1, 2010 | Annual return | |
Registry | Mar 1, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Mar 1, 2010 | Change of particulars for director | |
Registry | Mar 1, 2010 | Notification of single alternative inspection location | |
Registry | Mar 1, 2010 | Change of particulars for director | |
Financials | Dec 2, 2009 | Annual accounts | |
Registry | Mar 24, 2009 | Appointment of a person | |
Registry | Mar 12, 2009 | Annual return | |
Registry | Mar 11, 2009 | Appointment of a person | |
Registry | Jun 19, 2008 | Particulars of a mortgage or charge | |
Registry | Jun 17, 2008 | Particulars of a mortgage or charge 1692766... | |
Registry | May 19, 2008 | Change in situation or address of registered office | |
Registry | May 1, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 30, 2008 | Appointment of a person | |
Registry | Apr 30, 2008 | Change of accounting reference date | |
Registry | Apr 30, 2008 | Accounts | |
Registry | Apr 25, 2008 | Appointment of a man as Accountant and Director | |
Registry | Mar 13, 2008 | Company name change | |
Registry | Mar 12, 2008 | Change of name certificate | |
Registry | Mar 11, 2008 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Feb 27, 2008 | Resignation of a person | |
Registry | Feb 27, 2008 | Resignation of a person 2629178... | |
Registry | Feb 27, 2008 | Resignation of a secretary | |
Registry | Feb 27, 2008 | Resignation of 2 people: one Secretary and one Director | |
Registry | Feb 26, 2008 | Two appointments: 2 companies | |