B & R MOLL INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 07373816 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
B & R MOLL INTERNATIONAL LTD is an active private limited company with number 07373816. It was incorporated 13 years, 8 months, 24 days ago, on 13 September 2010. The company address is Office 12b Fanton Hall Office 12b Fanton Hall, Wickford, SS12 9JF, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-21
Psc name: Mr Bruce Moll
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB
New address: Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 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: 05 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-14
New address: The Laindon Barn Dunton Road Basildon Essex SS15 4DB
Old address: 36 High Street Stanford-Le-Hope Essex SS17 0HQ
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
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: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change account reference date company current extended
Date: 06 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 12 Nov 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-11-12
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 12 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-12
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: 18 Cleves Avenue Brentwood CM144WD United Kingdom
Change date: 2011-05-10
Documents
Change account reference date company current shortened
Date: 01 Feb 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-09-30
Documents
Resolution
Date: 26 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Nov 2010
Action Date: 12 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-12
Documents
Capital allotment shares
Date: 17 Nov 2010
Action Date: 12 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-12
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Peter Vernon
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
6 MASON ROAD,COLCHESTER,CO1 1BX
Number: | 06303337 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 10441564 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CHARLES STREET,,CF10 2GG
Number: | 05038314 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 SAM RD, DIGGLE,ENGLAND,OL3 5PU
Number: | 04488829 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEETING MINDS HOLDINGS LIMITED
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 07137149 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001790 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |