MOLLART ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Ian Petitt as a director on 2025-02-21

View Document

18/02/2518 February 2025 Termination of appointment of Micah Alan Coleman as a director on 2025-02-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Satisfaction of charge 10 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

28/11/2328 November 2023 Registration of charge 015637990017, created on 2023-11-27

View Document

02/10/232 October 2023 Full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

07/08/237 August 2023 Termination of appointment of Wayne Justin Thomas as a director on 2023-07-31

View Document

07/08/237 August 2023 Termination of appointment of Christopher Charles Barker as a director on 2023-07-31

View Document

07/08/237 August 2023 Termination of appointment of Eric Saunder as a director on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mr Micah Alan Coleman as a director on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mr Christopher Ryan Cattoor as a director on 2023-07-31

View Document

10/05/2310 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 10

View Document

24/04/2324 April 2023 Satisfaction of charge 015637990016 in full

View Document

02/03/232 March 2023 Satisfaction of charge 12 in full

View Document

02/03/232 March 2023 Satisfaction of charge 11 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 015637990015 in full

View Document

14/09/2214 September 2022 Full accounts made up to 2022-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRAGNELL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 ADOPT ARTICLES 04/03/2016

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015637990016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR GUY MOLLART

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015637990015

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JONATHAN JAMES UPTON

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETITT / 27/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PRAGNELL / 27/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BARKER / 27/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ARTHUR MOLLART / 27/08/2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR JONATHAN JAMES UPTON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW POND

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR WAYNE JUSTIN THOMAS

View Document

30/08/1230 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BARKER / 27/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ARTHUR MOLLART / 27/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETITT / 27/08/2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PRAGNELL / 27/08/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: ROEBUCK ROAD CHESSINGTON SURREY KT9 1LR

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED MOLLART LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 AUDITOR'S RESIGNATION

View Document

22/09/9722 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/08/9531 August 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9313 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/929 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/09/8710 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 COMPANY NAME CHANGED ARTHUR MOLLART & COMPANY LIMITED CERTIFICATE ISSUED ON 30/09/86

View Document

06/09/866 September 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

04/08/824 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/82

View Document

20/05/8120 May 1981 CERTIFICATE OF INCORPORATION

View Document

26/04/8126 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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