THE MALLOWS COMPANY (BOZEAT) LIMITED
Status | ACTIVE |
Company No. | 07103621 |
Category | Private Limited Company |
Incorporated | 14 Dec 2009 |
Age | 14 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE MALLOWS COMPANY (BOZEAT) LIMITED is an active private limited company with number 07103621. It was incorporated 14 years, 4 months, 15 days ago, on 14 December 2009. The company address is Arch Villa 23 High Street Arch Villa 23 High Street, Wellingborough, NN29 7NF, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change person director company with change date
Date: 31 Dec 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-15
Officer name: Mrs Rachel Elizabeth Mallows
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Termination director company with name termination date
Date: 27 Dec 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-26
Officer name: Marc John Line
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-24
Old address: 19 York Road Northampton Northamptonshire NN1 5QG United Kingdom
Documents
Capital allotment shares
Date: 15 Feb 2010
Action Date: 14 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-14
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc John Line
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Elizabeth Mallows
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 04922689 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 EMPIRE INDUSTRIAL PARK,WALSALL,WS9 8UQ
Number: | 06041979 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10479887 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08771515 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A HIGH STREET,NEWTOWNARDS,BT23 7HS
Number: | NI656491 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUBBLY CHAMPAGNE COMPANY LIMITED
HOMEFIELDS,BRISTOL,BS39 5AS
Number: | 07136860 |
Status: | ACTIVE |
Category: | Private Limited Company |