MALDOME
Status | ACTIVE |
Company No. | 02913976 |
Category | |
Incorporated | 29 Mar 1994 |
Age | 30 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Murphy
Documents
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
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
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Burton
Documents
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
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
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Finnerty
Documents
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
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
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
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
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
Miscellaneous
Date: 27 Apr 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 24 Apr 2009
Category: Miscellaneous
Type: MISC
Description: 123 increasing by £20,000,000 beyond £100 dated 30/03/09
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Resolution
Date: 16 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
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
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 26 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Re registration memorandum articles
Date: 26 Mar 2007
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 26 Mar 2007
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Certificate re registration limited to unlimited
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
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
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
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
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
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
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
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
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
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
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
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
Legacy
Date: 24 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
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
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/99; no change of members
Documents
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
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/98; full list of members
Documents
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
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/97; no change of members
Documents
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
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/96; full list of members
Documents
Resolution
Date: 10 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/03
Documents
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
Legacy
Date: 04 Sep 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 12/03 to 30/11
Documents
Legacy
Date: 03 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/03/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 12/03
Documents
Legacy
Date: 03 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 17 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
4 WORDSWORTH ROAD,WOLVERHAMPTON,WV10 8RT
Number: | 10314835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08733294 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 GUEST AVENUE,BRISTOL,BS16 7DA
Number: | 08881975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
102 CALABRIA ROAD,LONDON,N5 1HU
Number: | 09609708 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11908834 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11870033 |
Status: | ACTIVE |
Category: | Private Limited Company |