MALLINSON LIMITED
Status | ACTIVE |
Company No. | 04000116 |
Category | Private Limited Company |
Incorporated | 23 May 2000 |
Age | 23 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MALLINSON LIMITED is an active private limited company with number 04000116. It was incorporated 23 years, 11 months, 6 days ago, on 23 May 2000. The company address is Woodland Workshop Woodland Workshop, Holditch, TA20 4NL, West Dorset.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Mortgage satisfy charge full
Date: 24 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-10
Charge number: 040001160006
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-10
Charge number: 040001160007
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 21 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040001160005
Charge creation date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-22
Officer name: Mr Guy Christopher Crosbie Mallinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: 2 Victoria Grove Bridport Dorset DT6 3AA
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change account reference date company current extended
Date: 08 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Guy Christopher Crosbie Mallinson
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from sixty six north quay great yarmouth norfolk NR30 1HE
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / guy mallinson / 01/03/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lovewell blake
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 28 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 15 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guy mallinson furniture LIMITED\certificate issued on 15/10/01
Documents
Legacy
Date: 01 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 27/06/01 from: 91 gower street london WC1E 6AB
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/07/01
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/08/00--------- £ si 10000@1=10000 £ ic 1/10001
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/00
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 122
Description: Conve 01/08/00
Documents
Resolution
Date: 16 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
11 HEDGE CLOSE,BRADFORD,BD8 0AB
Number: | 08912191 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SQUARE,TIVERTON,EX16 8AE
Number: | 05301714 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL020476 |
Status: | ACTIVE |
Category: | Limited Partnership |
FEATHERSTONES ACCOUNTANTS LIMITED
11 BULMER GARDENS,HARROW,HA3 0PA
Number: | 10434180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPARI MECHANICAL SERVICES LTD
ALBION HOUSE,DUKINFIELD,SK16 4LF
Number: | 11571072 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SALTERS ROAD,LONDON,E17 3PQ
Number: | 10243688 |
Status: | ACTIVE |
Category: | Private Limited Company |