About

Registered Number: 05081456
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Miro House, Western Way (West), Bury St. Edmunds, Suffolk, IP33 3SP

 

Mouldlife Ltd was registered on 23 March 2004 with its registered office in Suffolk, it's status in the Companies House registry is set to "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIES, Julian 02 July 2012 24 July 2013 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 23 April 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 12 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
AD01 - Change of registered office address 12 May 2014
MR04 - N/A 29 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2013
AA - Annual Accounts 30 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AA01 - Change of accounting reference date 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 24 March 2012
AA - Annual Accounts 30 August 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363a - Annual Return 23 March 2008
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 08 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 June 2005
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.