About

Registered Number: 05114481
Date of Incorporation: 28/04/2004 (19 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. We don't currently know the number of employees at this company. There are 3 directors listed for the company at Companies House.

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.