Advanced company searchLink opens in new window

MALTSTATE LIMITED

Company number 03008087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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