MOLE VALLEY WHOLESALE LIMITED

Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon
StatusACTIVE
Company No.07016328
CategoryPrivate Limited Company
Incorporated11 Sep 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MOLE VALLEY WHOLESALE LIMITED is an active private limited company with number 07016328. It was incorporated 14 years, 8 months, 6 days ago, on 11 September 2009. The company address is Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Cordery

Change date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Anthony Cordery

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jackson

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruce Korican

Appointment date: 2018-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-06

Officer name: Michelle Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: M/S Michelle Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Chapple

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Andrew George Chapple

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Graeme Maurice Cock

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed country wholesale LIMITED\certificate issued on 05/02/14

Documents

View document PDF

Change of name notice

Date: 05 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 22 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: Mole Valley Centre Station Road South Molton Devon EX36 3BH

Change date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2010

Action Date: 28 Jan 2010

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2010-01-28

Documents

View document PDF

Resolution

Date: 18 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Guest

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Chapple

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew George Chapple

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-02

Old address: Orchard Court Orchard Lane Bristol BS1 5WS

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mole valley wholesale supplies LIMITED\certificate issued on 23/10/09

Documents

View document PDF

Change of name notice

Date: 23 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGER CONSULTING LTD

7 LANCER WAY,BILLERICAY,CM12 0XA

Number:08331558
Status:ACTIVE
Category:Private Limited Company

DIGITALOFFICEPRO LIMITED

20 CONWAY CRESCENT,ROMFORD,RM6 4XP

Number:10899076
Status:ACTIVE
Category:Private Limited Company

NESSCOMP LIMITED

6 MAPLE GROVE BUSINESS CENTRE,HOUNSLOW,TW4 6DR

Number:02261253
Status:ACTIVE
Category:Private Limited Company

RAINBOW AUTISM CIC

7 HEATHLANDS CLOSE,MALVERN,WR14 4HR

Number:07392034
Status:ACTIVE
Category:Community Interest Company

REDSPUR (WHARF ROAD) LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:05678374
Status:ACTIVE
Category:Private Limited Company

SHEFMORE LIMITED

96 ROOKS STREET,CAMBRIDGE,CB24 8RB

Number:01676709
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