About

Registered Number: 05014856
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 18 Maisterson Court, Nantwich, Cheshire, CW5 5TZ

 

Malbank Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Patricia Ann 14 January 2004 - 1
WILLIAMSON, Peter John 14 January 2004 - 1
WILLIAMSON, Stephen John 08 December 2016 - 1
MORGAN, Sally Anne 17 May 2011 13 October 2011 1
WILLIAMSON, Stephen John 14 January 2004 10 November 2010 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 26 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 24 August 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 01 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2017
SH08 - Notice of name or other designation of class of shares 01 February 2017
RESOLUTIONS - N/A 30 January 2017
CC04 - Statement of companies objects 30 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
225 - Change of Accounting Reference Date 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.