MASLAR LIMITED

05783306
UNIT 4B WHITEHOUSE ROAD INDUSTRIAL ESTATE WHITEHOUSE ROAD NEWCASTLE UPON TYNE NE15 6LN

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 4 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of secretary (Keith Henderson) 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Andrew Richard Hancock) 1 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
28 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 accounts Annual Accounts 8 Buy now
01 Sep 2020 accounts Annual Accounts 7 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 4 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 officers Appointment of director (Dr Andrew Richard Hancock) 2 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
02 May 2014 officers Change of particulars for director (Mr Anthony Roger Tirrell) 2 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
08 Feb 2009 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
22 Jun 2007 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
30 May 2007 annual-return Return made up to 18/04/07; full list of members 6 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: 42 bishops hill acomb hexham northumberland NE46 4NH 1 Buy now
15 Nov 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
18 Apr 2006 incorporation Incorporation Company 10 Buy now