MALVAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

01/11/241 November 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Termination of appointment of Lars Theunissen as a director on 2024-03-31

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

10/01/2410 January 2024 Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Flush Mills Westgate Heckmondwike WF16 0EN on 2024-01-10

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-07-31

View Document

26/01/2326 January 2023 Consolidation of shares on 2023-01-09

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

26/01/2326 January 2023 Appointment of Peter Kurt Johansson as a director on 2023-01-09

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

25/01/2325 January 2023 Appointment of Lars Theunissen as a director on 2023-01-09

View Document

25/01/2325 January 2023 Appointment of Jennifer Leigh Turner as a director on 2023-01-09

View Document

23/01/2323 January 2023 Termination of appointment of Jane Dawson as a director on 2023-01-09

View Document

23/01/2323 January 2023 Termination of appointment of Brian Leslie Quarendon as a director on 2023-01-09

View Document

23/01/2323 January 2023 Termination of appointment of Robert Lomax as a director on 2023-01-09

View Document

23/01/2323 January 2023 Termination of appointment of Paul David Hebden as a director on 2023-01-09

View Document

23/01/2323 January 2023 Cessation of British Smaller Companies Vct Plc as a person with significant control on 2023-01-09

View Document

23/01/2323 January 2023 Registered office address changed from Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN to 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 2023-01-23

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Satisfaction of charge 093188450002 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 093188450003 in full

View Document

23/01/2323 January 2023 Cessation of British Smaller Companies Vct2 Plc as a person with significant control on 2023-01-09

View Document

23/01/2323 January 2023 Notification of Peerless Europe Limited as a person with significant control on 2023-01-09

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 Withdrawal of a person with significant control statement on 2022-11-29

View Document

29/11/2229 November 2022 Notification of British Smaller Companies Vct2 Plc as a person with significant control on 2016-04-06

View Document

29/11/2229 November 2022 Notification of British Smaller Companies Vct Plc as a person with significant control on 2016-04-06

View Document

17/11/2217 November 2022 Second filing of Confirmation Statement dated 2017-11-19

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Accounts for a small company made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUEST

View Document

22/04/2022 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR RICHARD GUEST

View Document

06/11/196 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/196 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 82160.00

View Document

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 22/08/19 STATEMENT OF CAPITAL GBP 78160.000

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR BRIAN QUARENDON

View Document

24/06/1924 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 82160.000

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLSON

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 92160.000

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/01/1812 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 98160.000

View Document

10/01/1810 January 2018 ADOPT ARTICLES 27/11/2017

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 Confirmation statement made on 2017-11-19 with updates

View Document

03/03/173 March 2017 24/01/17 STATEMENT OF CAPITAL GBP 98110.00

View Document

14/02/1714 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

21/12/1521 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Registered office address changed from , Brook Mill Hightown Road, Cleckheaton, West Yorkshire, BD19 5JS to Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN on 2015-12-02

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM BROOK MILL HIGHTOWN ROAD CLECKHEATON WEST YORKSHIRE BD19 5JS

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ UNITED KINGDOM

View Document

20/03/1520 March 2015 CURRSHO FROM 30/11/2015 TO 31/07/2015

View Document

20/03/1520 March 2015 Registered office address changed from , 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ, United Kingdom to Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN on 2015-03-20

View Document

02/02/152 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 97910

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR CHRIS BROWN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ROBERT LOMAX

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS JANE DAWSON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR LEE NICHOLSON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR KEVIN COLIN DAWSON

View Document

21/01/1521 January 2015 ADOPT ARTICLES 15/12/2014

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093188450003

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093188450002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093188450001

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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