MALTHOUSE OF BASILDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Satisfaction of charge 4 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2 CORNHOUSE BUILDINGS CLAYDONS LANE RAYLEIGH SS6 7UP ENGLAND

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR KWOK LEUNG WONG / 07/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KWOK LEUNG WONG / 07/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS JENNY YIP

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY YIP

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR KWOK LEUNG WONG / 06/04/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS JENNIE HILL

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 104 WHITMORE WAY BASILDON SS14 3JT ENGLAND

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIK WONG

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHO WONG

View Document

03/09/173 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIE WONG / 01/09/2017

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM ESSEX HOUSE 7-8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR KWOK LEUNG WONG

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 107 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHO WAN WONG / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIK YING WONG / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 57 LABURNUM WAY RAYLEIGH ESSEX SS6 9GN

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 57 LABURNUM WAY RAYLEIGH ESSEX SS6 9GN

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTING REF. DATE EXT FROM 25/11 TO 30/11

View Document

26/10/9526 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 S386 DISP APP AUDS 29/12/94

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 25/11/91

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 25/11/90

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 25/11/89

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 25/11/88

View Document

22/08/9022 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/11

View Document

10/12/8810 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: KEAY HOUSE 88 TOWN SQUARE BASILDON ESSEX SS14 1BN

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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