About

Registered Number: 05306817
Date of Incorporation: 07/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 60 Kennmoor Close Warmley, Bristol, South Gloucestershire, BS30 8BE,

 

Established in 2004, Malt Investments Ltd are based in Bristol, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALT, Zahra Soltan 07 December 2004 - 1
MALT, Alan Mohamed 07 December 2004 01 January 2014 1
MALT, Christopher Robert 07 December 2004 27 September 2015 1
MALT, Layla, Dr 26 October 2015 21 December 2016 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 December 2018
AD01 - Change of registered office address 04 December 2018
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 04 January 2007
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 08 June 2006 Outstanding

N/A

Mortgage debenture 22 June 2005 Fully Satisfied

N/A

Legal mortgage 22 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.