THE MALTINGS WOTHORPE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Janet Smith as a secretary on 2025-07-17

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

20/07/2420 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/02/2419 February 2024 Appointment of Mrs Janet Smith as a secretary on 2024-02-11

View Document

17/02/2417 February 2024 Notification of a person with significant control statement

View Document

16/02/2416 February 2024 Termination of appointment of Joyce Fenwick as a secretary on 2024-02-11

View Document

11/02/2411 February 2024 Cessation of Alan Fenwick as a person with significant control on 2024-02-11

View Document

11/02/2411 February 2024 Termination of appointment of Alan Fenwick as a director on 2024-02-11

View Document

11/02/2411 February 2024 Registered office address changed from 5 the Maltings Wothorpe Stamford PE9 3JE England to 4 the Maltings Wothorpe Stamford PE9 3JE on 2024-02-11

View Document

11/02/2411 February 2024 Appointment of Mr Wallace Brown as a director on 2024-02-11

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Janet Smith as a secretary on 2023-09-19

View Document

21/09/2321 September 2023 Appointment of Mrs Joyce Fenwick as a secretary on 2023-09-19

View Document

13/09/2313 September 2023 Appointment of Mr Alan Fenwick as a director on 2023-09-01

View Document

13/09/2313 September 2023 Termination of appointment of Sarah Elizabeth Sharman as a director on 2023-08-31

View Document

13/09/2313 September 2023 Cessation of Sarah Elizabeth Sharman as a person with significant control on 2023-08-31

View Document

13/09/2313 September 2023 Registered office address changed from 4 Wothorpe Park First Drift Stamford Lincs PE9 3LA England to 5 the Maltings Wothorpe Stamford PE9 3JE on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Alan Fenwick as a person with significant control on 2023-09-01

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MRS JANET SMITH

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH SHARMAN

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM EDS UNIT 1 IVATT WAY WESTWOOD IVATT WAY PETERBOROUGH PE3 7EZ ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH SHARMAN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

17/06/1917 June 2019 CESSATION OF LISA JANE SMITH AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE SMITH

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR STEPHEN WILLIAM SMITH

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 5 THE MALTINGS WOTHORPE STAMFORD LINCOLNSHIRE PE9 3JE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS LISA JANE SMITH

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE FENWICK

View Document

08/08/178 August 2017 CESSATION OF JOYCE FENWICK AS A PSC

View Document

27/06/1727 June 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

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS JOYCE FENWICK

View Document

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

View Accounts

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SMITH

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 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

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH SHARMAN

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY SARAH SHARMAN

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM THE PRIORY STABLES FIRST DRIFT WOTHORPE PARK STAMFORD LINCS PE9 3LA

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/10/0926 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH SMITH / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SHARMAN / 22/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 5 THE MALTINGS WOTHORPE STAMFORD LINCS PE9 3JE

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/10/07; CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 7 THE MALTINGS WOTHORPE STAMFORD LINCOLNSHIRE PE9 3JE

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 1 THE MALTINGS FIRST DRIFT WOTHORPE STAMFORD LINCOLNSHIRE PE9 3JE

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 22/10/98; CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 8 THE MALTINGS FIRST DRIFT WOTHORPE NR STAMFORD LINCONSHIRE PE9 3JE

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 EXEMPTION FROM APPOINTING AUDITORS 02/07/96

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 14 FLETCHER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 2FX

View Document

03/12/923 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/92

View Document

22/10/9222 October 1992 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