Having been setup in 1997, Maloney Metalcraft Ltd has its registered office in Chatteris, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACFARLANE, Peter Scott | 10 March 1997 | 28 February 2001 | 1 |
MUCK, Steven | 16 August 2004 | 17 August 2005 | 1 |
SLAUENWHITE, David William | 10 March 1997 | 25 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEBY, Anthony John | 03 April 1997 | 28 April 1997 | 1 |
LEWIS-JONES, Christopher | 30 November 2016 | 27 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 05 February 2020 | |
MR01 - N/A | 13 September 2019 | |
AD01 - Change of registered office address | 27 June 2019 | |
MR01 - N/A | 03 April 2019 | |
MR04 - N/A | 20 March 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 27 February 2019 | |
TM02 - Termination of appointment of secretary | 27 February 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 16 February 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2016 | |
AP03 - Appointment of secretary | 01 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 07 March 2016 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AA01 - Change of accounting reference date | 25 February 2014 | |
MR01 - N/A | 26 October 2013 | |
MR01 - N/A | 03 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
CERTNM - Change of name certificate | 12 July 2013 | |
CONNOT - N/A | 12 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AR01 - Annual Return | 27 March 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
AA - Annual Accounts | 22 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
RESOLUTIONS - N/A | 13 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 10 March 2009 | |
363a - Annual Return | 28 November 2008 | |
353 - Register of members | 28 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 November 2008 | |
287 - Change in situation or address of Registered Office | 28 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
AA - Annual Accounts | 31 October 2007 | |
CERTNM - Change of name certificate | 13 September 2007 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
363s - Annual Return | 08 March 2004 | |
CERTNM - Change of name certificate | 05 January 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
363s - Annual Return | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 23 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 2000 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 02 March 1999 | |
RESOLUTIONS - N/A | 23 February 1999 | |
169 - Return by a company purchasing its own shares | 18 February 1999 | |
AUD - Auditor's letter of resignation | 29 December 1998 | |
169 - Return by a company purchasing its own shares | 11 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1998 | |
RESOLUTIONS - N/A | 27 October 1998 | |
RESOLUTIONS - N/A | 27 October 1998 | |
RESOLUTIONS - N/A | 27 October 1998 | |
123 - Notice of increase in nominal capital | 27 October 1998 | |
RESOLUTIONS - N/A | 13 October 1998 | |
169 - Return by a company purchasing its own shares | 11 August 1998 | |
AA - Annual Accounts | 22 July 1998 | |
395 - Particulars of a mortgage or charge | 20 July 1998 | |
RESOLUTIONS - N/A | 09 July 1998 | |
363s - Annual Return | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 11 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
RESOLUTIONS - N/A | 01 February 1998 | |
169 - Return by a company purchasing its own shares | 28 January 1998 | |
225 - Change of Accounting Reference Date | 11 December 1997 | |
288b - Notice of resignation of directors or secretaries | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
288b - Notice of resignation of directors or secretaries | 02 May 1997 | |
RESOLUTIONS - N/A | 23 April 1997 | |
RESOLUTIONS - N/A | 17 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1997 | |
123 - Notice of increase in nominal capital | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 11 April 1997 | |
288a - Notice of appointment of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
MEM/ARTS - N/A | 03 April 1997 | |
CERTNM - Change of name certificate | 25 March 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 24 March 1997 | |
NEWINC - New incorporation documents | 14 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2019 | Outstanding |
N/A |
A registered charge | 03 April 2019 | Outstanding |
N/A |
A registered charge | 24 October 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Fully Satisfied |
N/A |
Deed of charge and memorandum of deposit | 08 July 1998 | Fully Satisfied |
N/A |
Deed of charge and memorandum of deposit | 04 April 1997 | Fully Satisfied |
N/A |
Debenture | 04 April 1997 | Fully Satisfied |
N/A |