- Company Overview for MALTINGS (BALDOCK) LIMITED(THE) (01967036)
- Filing history for MALTINGS (BALDOCK) LIMITED(THE) (01967036)
- People for MALTINGS (BALDOCK) LIMITED(THE) (01967036)
- Registers for MALTINGS (BALDOCK) LIMITED(THE) (01967036)
- More for MALTINGS (BALDOCK) LIMITED(THE) (01967036)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
03 Oct 2017 | AD02 | Register inspection address has been changed from C/O Mrs J Badcock Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW England to C/O Mrs J Badcock Clare House, 24 Walsworth Road Hitchin SG4 9SP | |
02 Oct 2017 | AD01 | Registered office address changed from 6 Pryors Court Baldock Hertfordshire SG7 6QU to Hendales, Clare House 24 Walsworth Road Hitchin SG4 9SP on 2 October 2017 | |
02 Oct 2017 | AP03 | Appointment of Ms Jacqueline Marie Eglington as a secretary on 1 October 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Jill Badcock as a secretary on 1 October 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of David Edward Paul Undery as a director on 6 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Tony Cheng as a secretary on 6 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of David Edward Paul Undery as a secretary on 6 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 May 2017 | CH01 | Director's details changed for Mrs Raksha Mccann on 30 May 2017 | |
05 Jul 2016 | AR01 | Annual return made up to 7 June 2016 no member list | |
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Mrs J Badcock Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW | |
04 Jul 2016 | AD02 | Register inspection address has been changed to C/O Mrs J Badcock Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW | |
25 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Russell Carl Mallin as a director on 18 December 2015 | |
21 Jun 2016 | TM02 | Termination of appointment of Russell Carl Mallin as a secretary on 18 December 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 7 June 2015 no member list | |
27 Jul 2015 | AD02 | Register inspection address has been changed to Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW | |
06 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
18 Jun 2014 | AR01 | Annual return made up to 7 June 2014 no member list | |
16 Aug 2013 | AP01 | Appointment of Mrs Raksha Mccann as a director |