MALVERN TUBULAR COMPONENTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

17/07/2517 July 2025 NewRegistration of charge 136031650002, created on 2025-07-16

View Document

10/07/2510 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

01/04/251 April 2025 Director's details changed for Mr Mark Blythe on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of John Paul Mason as a director on 2025-03-28

View Document

27/03/2527 March 2025 Appointment of Mr Mark Blythe as a director on 2025-03-20

View Document

13/03/2513 March 2025 Director's details changed for Mr Ben Ian Russell on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Nigel Preston as a director on 2025-02-28

View Document

13/03/2513 March 2025 Director's details changed for Mr Ben Ian Russell on 2025-02-28

View Document

27/02/2527 February 2025 Appointment of Mr Ben Ian Russell as a director on 2025-02-17

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/04/2415 April 2024 Appointment of Mr Nigel Preston as a director on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Michael Christopher Gary Melvin as a director on 2024-04-03

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Registration of charge 136031650001, created on 2021-11-02

View Document

11/10/2111 October 2021 Termination of appointment of Gateley Secretaries Limited as a secretary on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 174 Clapgate Lane Birmingham B32 3ED on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Michael Christopher Gary Melvin as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Darren Andrew Williams as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Simon Neal Walker as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr John Paul Mason as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Leonard John Mccartney-Palmer as a director on 2021-10-11

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Director's details changed for Mr Leonard John Mccartney-Palmer on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Darren Andrew Williams on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Lander Aerospace Limited as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Gateley Incorporations Limited as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Michael James Ward as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Gateley Incorporations Limited as a director on 2021-10-11

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