MALLARD TEAL LIMITED

C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England
StatusACTIVE
Company No.01993593
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

MALLARD TEAL LIMITED is an active private limited company with number 01993593. It was incorporated 38 years, 1 month, 27 days ago, on 28 February 1986. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Miss Philippa Joanne Daniel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Philippa Joanne Daniel

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: Towers & Gornall Abacus House the Ropewalk Garstang Preston PR3 1NS

Change date: 2022-09-02

New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Phillipa Joanne Daniel

Change date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Miss Phillipa Joanne Daniel

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Ann Taylor

Termination date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Valerie Ann Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Phillipa Joanne Daniel

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Ann Taylor

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Betty Webster

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / valerie taylor / 18/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/02/92; no change of members

Documents

Legacy

Date: 23 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/91; full list of members

Documents

Accounts with accounts type full

Date: 09 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 09/09/91 from: 9 st peters place fleetwood lancs FY7 6ED

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/02/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Legacy

Date: 15 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 07/04/88; full list of members

Documents

Legacy

Date: 26 Aug 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 24 Feb 1986

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIWEB GLOBAL LIMITED

125 GREEN LANE,SUNBURY-ON-THAMES,TW16 7NY

Number:10339865
Status:ACTIVE
Category:Private Limited Company

BURGER VAN LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09972444
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (HUDDERSFIELD) LIMITED

C/O PETS AT HOME LIMITED EPSOM AVENUE,WILMSLOW,SK9 3RN

Number:04417068
Status:ACTIVE
Category:Private Limited Company

LB HGV DRIVER LTD

20 ASHBY STREET,CORBY,NN17 5FA

Number:09556840
Status:ACTIVE
Category:Private Limited Company

QUICK LIST SELL LIMITED

85 WILLS STREET,BIRMINGHAM,B19 2AZ

Number:11777597
Status:ACTIVE
Category:Private Limited Company

RIBA CRAIG CONSULTANCY LTD

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:08954029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source