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)
25 Jun 2013 AP01 Appointment of Ms Sarah Catherine Nancollas as a director
25 Jun 2013 AP01 Appointment of Beverley Elizabeth Holben as a director
25 Jun 2013 AP01 Appointment of Goldina Mary Francis as a director
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 TM01 Termination of appointment of Robert Mugford as a director
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Pamela Selley as a director
03 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Robert James Mugford on 31 January 2010
15 Feb 2010 CH01 Director's details changed for Heather Anita Russell on 31 January 2010
15 Feb 2010 CH01 Director's details changed for Pamela Elizabeth Selley on 31 January 2010
15 Feb 2010 CH01 Director's details changed for Paul Robert Macaree on 31 January 2010
16 Oct 2009 AP01 Appointment of Toni-Marion Spurgin as a director
02 Oct 2009 288a Director appointed pamela elizabeth selley
23 Sep 2009 288b Appointment terminated director john anderson
23 Sep 2009 288b Appointment terminated director steven marriott
10 Jun 2009 287 Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
19 May 2009 288a Director appointed paul robert macaree
29 Apr 2009 AA Total exemption full accounts made up to 31 December 2008