Advanced company searchLink opens in new window

THE OLD MALTINGS (MANNINGTREE) LIMITED

Company number 02282918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
26 Feb 2019 CH01 Director's details changed for Jacqueline Macaree on 26 August 2016
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
30 Oct 2017 AD01 Registered office address changed from 31 Lower Brook Street Ipswich IP4 1AQ England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 30 October 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Aug 2017 AP01 Appointment of Mr Raymond Smith as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of David James Wright (49Mw) as a director on 10 August 2017
04 Aug 2017 AP01 Appointment of Mr Keith Alexander Farrer as a director on 4 August 2017
28 Jun 2017 TM01 Termination of appointment of Elaine Yvonne Norris as a director on 28 June 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 24 December 2015
07 Sep 2016 TM01 Termination of appointment of Jacqueline Macaree as a director on 27 August 2016
28 Jun 2016 TM01 Termination of appointment of Heather Anita Russell as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Sarah Catherine Nancollas as a director on 28 June 2016
08 Apr 2016 AP01 Appointment of Mrs Elaine Yvonne Norris as a director on 18 February 2016
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 49
11 Jan 2016 AD01 Registered office address changed from C/O Hml Hathaways Ltd First Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 31 Lower Brook Street Ipswich IP4 1AQ on 11 January 2016
10 Sep 2015 AA Total exemption small company accounts made up to 24 December 2014
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 49
05 Feb 2015 TM01 Termination of appointment of Toni-Marion Marion Spurgin as a director on 17 September 2014
26 Nov 2014 AP01 Appointment of Jacqueline Macaree as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Paul Robert Macaree as a director on 6 October 2014
20 Jun 2014 AA Total exemption small company accounts made up to 24 December 2013
06 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 49