H.MALONE AND SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Appointment of Sarah Ann Flint as a director on 2025-01-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

17/07/2417 July 2024 Cessation of Graeme Redford as a person with significant control on 2023-10-13

View Document

17/07/2417 July 2024 Cessation of David Errington as a person with significant control on 2023-10-13

View Document

17/07/2417 July 2024 Cessation of David Gourley as a person with significant control on 2023-10-13

View Document

17/07/2417 July 2024 Cessation of Graham Reid as a person with significant control on 2023-10-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Satisfaction of charge 007996000003 in full

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Resolutions

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Statement of company's objects

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

View Document

06/10/226 October 2022 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-04-30

View Document

01/02/221 February 2022 Satisfaction of charge 2 in full

View Document

01/02/221 February 2022 Satisfaction of charge 1 in full

View Document

12/11/2112 November 2021 Change of details for Weston Malone as a person with significant control on 2020-03-24

View Document

12/11/2112 November 2021 Change of details for Peter Stephen Malone as a person with significant control on 2020-03-24

View Document

12/11/2112 November 2021 Change of details for David Gourley as a person with significant control on 2020-10-02

View Document

12/11/2112 November 2021 Change of details for David Errington as a person with significant control on 2020-10-02

View Document

12/11/2112 November 2021 Change of details for Graham Reid as a person with significant control on 2020-10-02

View Document

12/11/2112 November 2021 Cessation of Stanley Malone as a person with significant control on 2017-04-19

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

12/11/2112 November 2021 Change of details for Graeme Redford as a person with significant control on 2020-10-02

View Document

03/11/213 November 2021 Cessation of Weston Henry Malone as a person with significant control on 2020-10-02

View Document

03/11/213 November 2021 Cessation of Stephen Malone as a person with significant control on 2020-10-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/09/1824 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER MALONE / 28/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER MALONE / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOURLEY / 28/07/2017

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY MALONE

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REID / 28/07/2017

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOURLEY / 21/09/2016

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

25/11/1525 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED GRAEME REDFORD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALONE

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED GRAHAM REID

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WESTON MALONE / 24/03/2014

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED DAVID GOURLEY

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

15/11/1215 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR WESTON MALONE

View Document

23/08/1223 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1223 August 2012 SUB-DIVISION 30/07/12

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIOTT

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

28/11/1128 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 NO OF DIRECTORS INCREASED TO 7 11/01/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE 3 NE3 1XL

View Document

05/02/105 February 2010 DIRECTOR APPOINTED PETER MALONE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED WESTON MALONE

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/12/085 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 20/04/06 TO 30/04/06

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 20/04/06

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/08/883 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTING REF. DATE SHORT FROM 04/04 TO 31/03

View Document

05/09/865 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/86

View Document

03/04/643 April 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company