Advanced company searchLink opens in new window

MOLART LIMITED

Company number 07384711

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 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 22/09/16 Statement of Capital gbp 1525
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 12/10/2017.
22 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,524.999124
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,524.999124
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,524.999124
26 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr Anthony George York as a director
05 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mrs Rebecca Anne York on 1 October 2010
05 Oct 2011 CH01 Director's details changed for Mrs Mary Anne French on 1 October 2010
10 Nov 2010 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 10 November 2010
15 Oct 2010 AP03 Appointment of Mr Anthony York as a secretary
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,525.00
22 Sep 2010 NEWINC Incorporation