MOLYNEUX DUST CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA MOLYNEUX

View Document

11/02/1711 February 2017 SECRETARY APPOINTED MR JOHN DOUGLAS MOLYNEUX

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, SECRETARY LYNDA MOLYNEUX

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, SECRETARY LYNDA MOLYNEUX

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA MOLYNEUX

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS MOLYNEUX / 26/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JEAN MOLYNEUX / 26/07/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED JOHN MOLYNEUX (DUST CONTROL) LIM ITED CERTIFICATE ISSUED ON 30/11/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: G OFFICE CHANGED 12/02/02 7 LEICESTER AVENUE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2BS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 ST MARYS ENGINEERING WORKS HAREWOOD STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5DD

View Document

02/08/012 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0EZ

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

05/09/975 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 � NC 100/1000 24/09/96

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED SPRINGRAVEN LIMITED CERTIFICATE ISSUED ON 14/10/96

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/10/9611 October 1996 ADOPT MEM AND ARTS 24/09/96

View Document

11/10/9611 October 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

26/07/9626 July 1996 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