Mulcroft Ltd was registered on 31 October 1989 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Andrew Arthur | 12 April 1999 | 09 March 2001 | 1 |
HILL, Arthur Vincent | N/A | 26 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Teresa Jane | 23 March 2001 | 26 March 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
CS01 - N/A | 31 October 2019 | |
MR01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 20 April 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
MR04 - N/A | 29 February 2016 | |
AR01 - Annual Return | 02 November 2015 | |
RESOLUTIONS - N/A | 15 September 2015 | |
MR01 - N/A | 08 September 2015 | |
MR01 - N/A | 08 September 2015 | |
MR01 - N/A | 08 September 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 03 November 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH03 - Change of particulars for secretary | 16 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
RESOLUTIONS - N/A | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
363a - Annual Return | 03 November 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363a - Annual Return | 05 November 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363a - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
RESOLUTIONS - N/A | 14 November 2002 | |
363a - Annual Return | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363a - Annual Return | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
RESOLUTIONS - N/A | 02 April 2001 | |
225 - Change of Accounting Reference Date | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
287 - Change in situation or address of Registered Office | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
AA - Annual Accounts | 19 February 2001 | |
363s - Annual Return | 06 November 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 02 March 2000 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
363s - Annual Return | 31 October 1998 | |
AA - Annual Accounts | 21 September 1998 | |
363s - Annual Return | 30 October 1997 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 28 October 1996 | |
AA - Annual Accounts | 01 October 1996 | |
AA - Annual Accounts | 02 March 1996 | |
363s - Annual Return | 08 November 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 28 February 1995 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 13 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1993 | |
395 - Particulars of a mortgage or charge | 20 May 1993 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 04 March 1993 | |
363b - Annual Return | 06 April 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 April 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 April 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 April 1990 | |
88(2)P - N/A | 20 April 1990 | |
RESOLUTIONS - N/A | 19 March 1990 | |
395 - Particulars of a mortgage or charge | 15 March 1990 | |
MEM/ARTS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 03 January 1990 | |
RESOLUTIONS - N/A | 03 January 1990 | |
288 - N/A | 03 January 1990 | |
287 - Change in situation or address of Registered Office | 03 January 1990 | |
123 - Notice of increase in nominal capital | 03 January 1990 | |
NEWINC - New incorporation documents | 31 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2019 | Outstanding |
N/A |
A registered charge | 02 September 2015 | Outstanding |
N/A |
A registered charge | 02 September 2015 | Outstanding |
N/A |
A registered charge | 02 September 2015 | Outstanding |
N/A |
Debenture | 30 November 2011 | Fully Satisfied |
N/A |
Legal charge | 17 May 2007 | Fully Satisfied |
N/A |
Legal charge | 06 July 2004 | Fully Satisfied |
N/A |
Legal charge | 24 March 2003 | Fully Satisfied |
N/A |
Legal charge | 24 March 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 26 March 2001 | Fully Satisfied |
N/A |
Debenture | 17 May 1993 | Fully Satisfied |
N/A |
Debenture | 23 February 1990 | Fully Satisfied |
N/A |