- Company Overview for MAL-VW LIMITED (07578219)
- Filing history for MAL-VW LIMITED (07578219)
- People for MAL-VW LIMITED (07578219)
- Charges for MAL-VW LIMITED (07578219)
- More for MAL-VW LIMITED (07578219)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | MR01 | Registration of charge 075782190001, created on 30 September 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from St Denys House East Hill St. Austell PL25 4TR England to St Denys House 22 East Hill St. Austell PL25 4TR on 23 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Matthew Orton as a person with significant control on 19 October 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Matthew Orton as a person with significant control on 19 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Matthew Orton on 19 October 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Jonathan Wood as a secretary on 19 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT to St Denys House East Hill St. Austell PL25 4TR on 22 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|