MOLLART ENGINEERING LIMITED

01563799
106 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 24 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 mortgage Registration of a charge 90 Buy now
02 Oct 2023 accounts Annual Accounts 26 Buy now
14 Aug 2023 incorporation Memorandum Articles 14 Buy now
14 Aug 2023 resolution Resolution 17 Buy now
08 Aug 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Aug 2023 officers Appointment of director (Mr Micah Alan Coleman) 2 Buy now
07 Aug 2023 officers Appointment of director (Mr Christopher Ryan Cattoor) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Wayne Justin Thomas) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Eric Saunder) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Christopher Charles Barker) 1 Buy now
10 May 2023 mortgage Statement of release/cease from a charge 2 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 25 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 25 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2020 accounts Annual Accounts 24 Buy now
23 Jul 2020 officers Appointment of director (Mr Eric Saunder) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 24 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 28 Buy now
18 Dec 2017 officers Termination of appointment of director (Michael David Pragnell) 1 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 27 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 19 Buy now
15 Apr 2016 resolution Resolution 15 Buy now
15 Mar 2016 mortgage Registration of a charge 18 Buy now
10 Mar 2016 officers Termination of appointment of director (Guy Arthur Mollart) 1 Buy now
29 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2016 mortgage Registration of a charge 13 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2015 annual-return Annual Return 7 Buy now
19 Oct 2015 accounts Annual Accounts 17 Buy now
15 Oct 2015 officers Appointment of director (Mr Jonathan James Upton) 2 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 officers Change of particulars for director (Ian Petitt) 2 Buy now
02 Sep 2015 officers Change of particulars for director (Michael David Pragnell) 2 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Guy Arthur Mollart) 2 Buy now
02 Sep 2015 officers Change of particulars for director (Christopher Charles Barker) 2 Buy now
30 Jul 2015 officers Termination of appointment of secretary (Andrew Pond) 1 Buy now
30 Jul 2015 officers Appointment of secretary (Mr Jonathan James Upton) 2 Buy now
13 Nov 2014 accounts Annual Accounts 17 Buy now
28 Aug 2014 annual-return Annual Return 8 Buy now
23 Dec 2013 accounts Annual Accounts 17 Buy now
28 Aug 2013 annual-return Annual Return 8 Buy now
23 Nov 2012 accounts Annual Accounts 16 Buy now
18 Sep 2012 officers Appointment of director (Mr Wayne Justin Thomas) 2 Buy now
30 Aug 2012 annual-return Annual Return 7 Buy now
03 Nov 2011 accounts Annual Accounts 17 Buy now
30 Aug 2011 annual-return Annual Return 7 Buy now
07 Sep 2010 annual-return Annual Return 7 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Guy Arthur Mollart) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Ian Petitt) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Michael David Pragnell) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Christopher Charles Barker) 2 Buy now
12 Aug 2010 accounts Annual Accounts 16 Buy now
12 Apr 2010 officers Termination of appointment of director (John Mercer) 1 Buy now
27 Aug 2009 annual-return Return made up to 27/08/09; full list of members 5 Buy now
08 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
27 Jul 2009 accounts Annual Accounts 16 Buy now
12 Sep 2008 accounts Annual Accounts 16 Buy now
29 Aug 2008 annual-return Return made up to 29/08/08; full list of members 5 Buy now
31 Aug 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
08 Aug 2007 accounts Annual Accounts 17 Buy now
18 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2006 annual-return Return made up to 30/08/06; full list of members 3 Buy now
28 Jul 2006 accounts Annual Accounts 17 Buy now
10 Mar 2006 officers New director appointed 1 Buy now
16 Nov 2005 officers Secretary resigned 1 Buy now
16 Nov 2005 officers New secretary appointed 2 Buy now
19 Oct 2005 annual-return Return made up to 30/08/05; full list of members 3 Buy now
19 Oct 2005 address Location of debenture register 1 Buy now
19 Oct 2005 address Location of register of members 1 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: roebuck road chessington surrey KT9 1LR 1 Buy now
26 Aug 2005 accounts Annual Accounts 16 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2004 annual-return Return made up to 30/08/04; full list of members 8 Buy now
26 Aug 2004 accounts Annual Accounts 16 Buy now
10 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Dec 2003 annual-return Return made up to 30/08/03; full list of members 8 Buy now
22 Jul 2003 accounts Annual Accounts 18 Buy now
04 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now