About

Registered Number: 04444560
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Active
Registered Address: 215 Eastfield Road, Louth, LN11 7AS,

 

Bob Malloney Associates Ltd was registered on 22 May 2002 and has its registered office in Louth. We don't currently know the number of employees at Bob Malloney Associates Ltd. The companies directors are listed as Appleby, Robert Paul, Malloney, Peter Jonathan, Malloney, Linda Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLONEY, Peter Jonathan 22 May 2002 - 1
MALLONEY, Linda Vanessa 22 May 2002 17 February 2018 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Robert Paul 17 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 May 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 06 March 2018
AP03 - Appointment of secretary 17 February 2018
TM02 - Termination of appointment of secretary 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 13 January 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 June 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 19 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 24 December 2002
225 - Change of Accounting Reference Date 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.