About

Registered Number: 04612951
Date of Incorporation: 10/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Hornbeam Cottage, Bower Lane, West Chiltington, West Sussex, RH20 2RH,

 

Mollycoddle Ltd was registered on 10 December 2002 and has its registered office in West Chiltington, West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Grady, Rebecca Jane, Lee, Joanna are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Rebecca Jane 10 December 2002 - 1
LEE, Joanna 10 December 2002 28 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 19 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 05 September 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 06 September 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 20 February 2004
363s - Annual Return 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.