RAY MALLOCK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/05/242 May 2024 Change of details for Mr Raymond Anthony Mallock as a person with significant control on 2016-10-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of company's objects

View Document

05/05/235 May 2023 Registered office address changed from 6-10 Whittle Close Park Farm Industrial Estate Wellingborough Northants NN8 6TY to Woodcote House Church Lane Stoke Bruerne Towcester NN12 7SG on 2023-05-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY LUCY LAWSON

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 SECRETARY APPOINTED MS LUCY ANNE LAWSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY IVOR HOWARD

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/08/177 August 2017 COMPANY NAME CHANGED THE RML GROUP LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/10/1126 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR IVOR JOHN HOWARD

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY RODNEY DE MELLO

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN MURRAY

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR RODNEY HUGH DE MELLO

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIV CONVE 23/11/98

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 23/11/98

View Document

08/12/988 December 1998 DIV & RE CLAS OF SHARES 23/11/98

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED RAY MALLOCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/11/98

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/10/9627 October 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 36 HARTWELL ROAD ROADE NORTHAMPTONSHIRE NN7 2NU

View Document

31/10/9431 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 Incorporation

View Document

22/10/9022 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 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