- Company Overview for MALLETT CONSTRUCTION LTD (08969707)
- Filing history for MALLETT CONSTRUCTION LTD (08969707)
- People for MALLETT CONSTRUCTION LTD (08969707)
- Charges for MALLETT CONSTRUCTION LTD (08969707)
- More for MALLETT CONSTRUCTION LTD (08969707)
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 |