About

Registered Number: 02952845
Date of Incorporation: 26/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 271 Saint Albans Road, Hemel Hempstead, Herts, HP2 4RP

 

Founded in 1994, Moledina Bros Ltd are based in Herts, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Moledina, Hanif, Moledina, Shelina Roshanali, Khan, Darren Omar, Moledina, Hanif, Moledina, Shafin, Moledina Bros Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLEDINA, Shelina Roshanali 01 May 2010 - 1
KHAN, Darren Omar 01 May 2010 12 November 2018 1
MOLEDINA, Hanif 26 July 1994 11 September 2009 1
MOLEDINA, Shafin 26 July 1994 01 May 2010 1
MOLEDINA BROS LIMITED 11 September 2009 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MOLEDINA, Hanif 01 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 01 July 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AP03 - Appointment of secretary 04 May 2010
AA - Annual Accounts 31 October 2009
TM01 - Termination of appointment of director 27 October 2009
AP02 - Appointment of corporate director 27 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 04 August 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 23 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 07 August 1996
363s - Annual Return 08 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.