MALCOLM TEMPEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARGARET WHEATLEY

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM TEMPEST / 28/03/2019

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM TEMPEST

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARGARET WHEATLEY / 31/07/2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET WHEATLEY / 30/07/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TEMPEST / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET WHEATLEY / 22/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: HIGH PARKS, NEWTON LEWILLOWS BEDALE NORTH YORKSHIRE DL8 1TP

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: BANK CHAMBERS, 17 CENTRAL BUILDINGS, MARKET PLACE THIRSK NORTH YORKSHIRE YO7 1HD

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: HIGH PARKS NEWTON LE WILLOWS BEDALE NORTH YORKSHIRE DL8 1TP

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/11/9724 November 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 ALTER MEM AND ARTS 19/08/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/941 September 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: THE HOLLY TREE BISHOP MONKTON HARROGATE YORKS HG3 3JA

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

09/03/919 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE SHORT FROM 15/01 TO 31/12

View Document

20/11/8920 November 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/88

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

18/01/7018 January 1970 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