Advanced company searchLink opens in new window

MALLETT CONSTRUCTION LTD

Company number 08969707

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)
20 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
04 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Nov 2023 AD01 Registered office address changed from Ink Rooms 25-37 Easton Street London WC1X 0DS England to Agricultural Hall Skirsgill Penrith CA11 0DN on 30 November 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
15 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 AD01 Registered office address changed from Ink R 25-37 Easton Street Unit 1.05 London WC1X 0DS England to Ink Rooms 25-37 Easton Street London WC1X 0DS on 10 May 2022
05 May 2022 AD01 Registered office address changed from PO Box PO Box 679 7 Southdown Road Walton on Thames KT12 9JL England to Ink R 25-37 Easton Street Unit 1.05 London WC1X 0DS on 5 May 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 AD01 Registered office address changed from 14 Stanhope Mews West Kensington London SW7 5RB United Kingdom to PO Box PO Box 679 7 Southdown Road Walton on Thames KT12 9JL on 7 May 2021
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 MR01 Registration of charge 089697070002, created on 2 July 2020
27 May 2020 PSC07 Cessation of Simon Alistair Dickson as a person with significant control on 30 September 2018
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC02 Notification of Mallett Holdings Limited as a person with significant control on 30 September 2018
26 May 2020 PSC07 Cessation of Robert Charles Collins as a person with significant control on 30 September 2018
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Frederick William Taylor on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Frederick William Taylor on 16 April 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018