MALDOME

Battlefield Road Battlefield Road, Shrewsbury, SY1 4HA, Shropshire
StatusACTIVE
Company No.02913976
Category
Incorporated29 Mar 1994
Age30 years, 1 month
JurisdictionEngland Wales

SUMMARY

MALDOME is an active with number 02913976. It was incorporated 30 years, 1 month ago, on 29 March 1994. The company address is Battlefield Road Battlefield Road, Shrewsbury, SY1 4HA, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Lawrence Kirwan

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Heskin

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Laurence Joseph Goodman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mclaughlin

Termination date: 2021-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Jennings

Appointment date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Francis Stephenson

Change date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anglo Beef Processors Holdings

Notification date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anglo Beef Processors

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anglo Beef Processors

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Richard Michael Cracknell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Thomas Francis Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Paul John Finnerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Lawrence Kirwan

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Finnerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: David Murphy

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Auditors resignation company

Date: 08 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 27 Apr 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2009

Category: Miscellaneous

Type: MISC

Description: 123 increasing by £20,000,000 beyond £100 dated 30/03/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 01 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-01

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 26 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 26 Mar 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 02 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-02

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 27 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-27

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

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: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/03

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 12/03 to 30/11

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 29/03/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 12/03

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

A N A BUILDERS LIMITED

4 WORDSWORTH ROAD,WOLVERHAMPTON,WV10 8RT

Number:10314835
Status:ACTIVE
Category:Private Limited Company

ALPER BEYHAN LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08733294
Status:ACTIVE
Category:Private Limited Company

ANGEL TRANS LTD

98 GUEST AVENUE,BRISTOL,BS16 7DA

Number:08881975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINCHY ENTERPRISES LTD

102 CALABRIA ROAD,LONDON,N5 1HU

Number:09609708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKE THEM WATCH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11908834
Status:ACTIVE
Category:Private Limited Company

N1 CHVC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11870033
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