MULLGOLD LIMITED

School House School House, Wroxall, CV35 7ND, Warwickshire, United Kingdom
StatusACTIVE
Company No.04152685
CategoryPrivate Limited Company
Incorporated02 Feb 2001
Age23 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

MULLGOLD LIMITED is an active private limited company with number 04152685. It was incorporated 23 years, 4 months, 17 days ago, on 02 February 2001. The company address is School House School House, Wroxall, CV35 7ND, Warwickshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fesa Aringue Wood

Notification date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-28

Psc name: Gary Christopher Wood

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Christopher Wood

Change date: 2024-04-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-25

Psc name: Gary Christopher Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-25

New address: School House Birmingham Road Wroxall Warwickshire CV35 7nd

Old address: School House Birmingham Road Wroxall County CV35 7nd United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Christopher Wood

Change date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-28

Old address: School House5 Birmingham Road Wroxall Warwick CV35 7nd England

New address: School House Birmingham Road Wroxall County CV35 7nd

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr Gary Christopher Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: School House5 Birmingham Road Wroxall Warwick CV35 7nd

Old address: 76 Ebourne Close Kenilworth Warwickshire CV8 2QL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Christopher Wood

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: 76 Ebourne Close Kenilworth Warwickshire CV8 2QL

Old address: C/O Gary Wood 1 the Grove Aughton Ormskirk Lancashire L39 6RA

Change date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Johnson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fesa Aringue Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: C/O Gary Wood 39 Westhaven Crescent Aughton Ormskirk Lancashire L39 5BN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Christopher Wood

Change date: 2011-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: Flat 2 14 Hatherley Grove Paddington London W2 5RB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: 5 Bedford Avenue Melling Liverpool Merseyside L31 1ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Christopher Wood

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: c/o c a hunter & partners britannia chambers 26 george street st helens merseyside WA10 1BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 05/04/02

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 14/02/01 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 02 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L ROOFING LIMITED

8 SPUR ROAD,COSHAM,PO6 3EB

Number:10317648
Status:ACTIVE
Category:Private Limited Company

BREFFNEY LIMITED

7 FRONT STREET,BRIGG,DN20 0RE

Number:09155918
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY CHILDREN'S SERVICES LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:07257857
Status:ACTIVE
Category:Private Limited Company

FENN NIGHT VISION LIMITED

UNIT 1 HERCULES WAY,FARNBOROUGH,GU14 6UU

Number:00812237
Status:ACTIVE
Category:Private Limited Company

JSD LAND LIMITED

CARDINAL HOUSE (6TH FLOOR),MANCHESTER,M3 2LG

Number:08880071
Status:ACTIVE
Category:Private Limited Company

RICHARD BIFFA (RECLAMATION) LIMITED

CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ

Number:00929000
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