About

Registered Number: 05114481
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Eastgate Cottage, Perrys Lane, Cawston, Norwich, Norfolk, NR10 4HJ

 

Malber Ltd was registered on 28 April 2004 with its registered office in Norwich in Norfolk, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Deborah Ann 01 March 2006 - 1
SHORTEN, Beryl Mary 28 April 2004 - 1
SHORTEN, Malcolm Jack 28 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 09 January 2007
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 16 May 2005
SA - Shares agreement 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.