Advanced company searchLink opens in new window

MOLD ENVIRONMENT AND HYGIENE LIMITED

Company number 06294439

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)
28 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
28 Jun 2024 PSC05 Change of details for Rubery Owen Holdings Ltd as a person with significant control on 26 June 2024
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 11 January 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 AP04 Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Jun 2021 TM02 Termination of appointment of Elaine Eaton as a secretary on 1 December 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016
18 Sep 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AP01 Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016
21 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 500,000
21 Jul 2016 TM01 Termination of appointment of Jeremy Paul Owen as a director on 24 May 2016
12 Apr 2016 AD01 Registered office address changed from C/O Rubery Owen Holdings Limited PO Box 10, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016