About

Registered Number: 02707110
Date of Incorporation: 14/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Vicarage, Malmesbury, Wilts, SN16 9BA

 

Malmesbury Abbey Books Ltd was founded on 14 April 1992 and has its registered office in Wilts, it's status at Companies House is "Active". The current directors of this business are listed as Johnston, Jill, Malcolm, Olive Mary, Barton, David Stephen, Barton, John Christopher Peter, The Rev Canon, Broadhead, John Anthony, Campbell, Katharine Elizabeth, Henderson, Inez Rosemary Jane, Hendry, David, Hitchings, Robert, Jager, George Christopher, Langtree, Michael David, Lawrence Mills, Joanna Louise, Littlefair, David, Rev, Tombs, Michael John, Wilson, Donald, Wilson, Lesley Paulina, Wilson, William Dale. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Jill 23 May 2017 - 1
MALCOLM, Olive Mary 13 February 2019 - 1
BARTON, David Stephen 11 March 2003 01 April 2016 1
BARTON, John Christopher Peter, The Rev Canon 14 April 1992 30 June 1994 1
BROADHEAD, John Anthony 14 April 1992 07 September 1999 1
CAMPBELL, Katharine Elizabeth 23 November 1999 13 June 2005 1
HENDERSON, Inez Rosemary Jane 17 November 2004 19 June 2006 1
HENDRY, David 07 December 1993 09 February 1999 1
HITCHINGS, Robert 10 May 2013 03 March 2014 1
JAGER, George Christopher 16 June 2001 19 June 2007 1
LANGTREE, Michael David 30 October 1995 10 May 2013 1
LAWRENCE MILLS, Joanna Louise 19 June 2007 11 June 2019 1
LITTLEFAIR, David, Rev 16 September 1994 17 June 2003 1
TOMBS, Michael John 09 December 1999 25 May 2015 1
WILSON, Donald 23 November 1999 29 March 2001 1
WILSON, Lesley Paulina 10 May 2013 31 August 2018 1
WILSON, William Dale 01 September 1993 12 February 2008 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 June 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 07 November 1996
288 - N/A 22 April 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 12 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 09 May 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
AA - Annual Accounts 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 23 August 1993
363s - Annual Return 21 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1992
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.