- Company Overview for MALTSTATE LIMITED (03008087)
- Filing history for MALTSTATE LIMITED (03008087)
- People for MALTSTATE LIMITED (03008087)
- Charges for MALTSTATE LIMITED (03008087)
- More for MALTSTATE LIMITED (03008087)
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) |
---|---|---|---|
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AP01 | Appointment of Mrs Anne George as a director on 12 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Apr 2014 | TM01 | Termination of appointment of David George as a director | |
12 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
12 Jan 2014 | CH01 | Director's details changed for John Hopkin Thomas Aylward on 31 July 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for John Hopkin Thomas Aylward on 1 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from C/O Broomfield & Alexander Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS United Kingdom on 15 January 2013 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from Griffith & Miles Charter Court Phoenix Way, Enterprise Park, Swansea West Glamorgan SA7 9FS on 18 January 2011 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Jonathan Francis Spencer on 10 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for David Lloyd George on 10 January 2010 |