MALVERN TUBULAR COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
17/07/2517 July 2025 New | Registration of charge 136031650002, created on 2025-07-16 |
10/07/2510 July 2025 New | Accounts for a dormant company made up to 2024-09-30 |
01/04/251 April 2025 | Director's details changed for Mr Mark Blythe on 2025-03-28 |
01/04/251 April 2025 | Termination of appointment of John Paul Mason as a director on 2025-03-28 |
27/03/2527 March 2025 | Appointment of Mr Mark Blythe as a director on 2025-03-20 |
13/03/2513 March 2025 | Director's details changed for Mr Ben Ian Russell on 2025-02-28 |
13/03/2513 March 2025 | Termination of appointment of Nigel Preston as a director on 2025-02-28 |
13/03/2513 March 2025 | Director's details changed for Mr Ben Ian Russell on 2025-02-28 |
27/02/2527 February 2025 | Appointment of Mr Ben Ian Russell as a director on 2025-02-17 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
15/04/2415 April 2024 | Appointment of Mr Nigel Preston as a director on 2024-04-03 |
15/04/2415 April 2024 | Termination of appointment of Michael Christopher Gary Melvin as a director on 2024-04-03 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-05 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/11/215 November 2021 | Registration of charge 136031650001, created on 2021-11-02 |
11/10/2111 October 2021 | Termination of appointment of Gateley Secretaries Limited as a secretary on 2021-10-11 |
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 |
11/10/2111 October 2021 | Appointment of Mr Michael Christopher Gary Melvin as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr Darren Andrew Williams as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr Simon Neal Walker as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr John Paul Mason as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr Leonard John Mccartney-Palmer as a director on 2021-10-11 |
11/10/2111 October 2021 | Certificate of change of name |
11/10/2111 October 2021 | Director's details changed for Mr Leonard John Mccartney-Palmer on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Darren Andrew Williams on 2021-10-11 |
11/10/2111 October 2021 | Notification of Lander Aerospace Limited as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Cessation of Gateley Incorporations Limited as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of Michael James Ward as a director on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of Gateley Incorporations Limited as a director on 2021-10-11 |
More Company Information
Recently Viewed
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