MALLET & CHISEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

01/06/231 June 2023 Director's details changed for Emma Jane Davies on 2023-05-31

View Document

01/06/231 June 2023 Change of details for Emma Jane Davies as a person with significant control on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 130

View Document

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

View Accounts

20/03/1720 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MCDONALD CLARK / 01/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY EMMA MCDONALD CLARK

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMERON READ / 24/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCDONALD CLARK / 24/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MCDONALD CLARK / 24/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 ALTER ARTICLES 10/06/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: C/O CLEMENT KEYS NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1RL

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 SHARES AGREEMENT OTC

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 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