R. MALFAIT CONSULTANTS LTD
Status | ACTIVE |
Company No. | 04921741 |
Category | Private Limited Company |
Incorporated | 06 Oct 2003 |
Age | 20 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
R. MALFAIT CONSULTANTS LTD is an active private limited company with number 04921741. It was incorporated 20 years, 7 months, 24 days ago, on 06 October 2003. The company address is Suite 2 Riverside Court Suite 2 Riverside Court, Barnstaple, EX31 1DR, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Old address: C/O the Old Post Office 22 Pilton Street Barnstaple Devon EX31 1PJ
Change date: 2015-09-25
New address: Suite 2 Riverside Court Castle Street Barnstaple Devon EX31 1DR
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-06
Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Malfait
Change date: 2009-10-06
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Old address: Davidsons Ltd 11 South Street South Molton Devon EX36 4AA
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from 21 boutport street barnstaple devon EX31 1RP
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/05/04
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 ST GEORGE'S COURT,CARDIFF,CF23 7HG
Number: | 07397355 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFFREY CONSULTING SERVICES LIMITED
23 MAIN STREET,ABERDEENSHIRE,AB41 6BE
Number: | SC244145 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KILN CROFT,CHORLEY,PR6 7UE
Number: | 11214906 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11866646 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HIGH STREET,TONBRIDGE,TN9 1BX
Number: | 09475605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD TECHNOLOGY PARK THURLEIGH AIRFIELD BUSINESS PARK,BEDFORD,MK44 2YP
Number: | 08023393 |
Status: | ACTIVE |
Category: | Private Limited Company |