About

Registered Number: 02223436
Date of Incorporation: 22/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bell Court, The Maltings, Leamington Spa, Warwickshire, CV32 5FH

 

Having been setup in 1988, The Maltings (Leamington Spa) No. 5 Ltd have registered office in Warwickshire, it's status is listed as "Active". We do not know the number of employees at the business. Sanders, Charlotte, Randhawa, Pavandeep Kaur, Smitheram, Valerie Elizabeth, Thorpe, Alistair Joe, Bull, Mark Aidan, Heath, Cerys Jane, Jones, Amanda Caroline, Osborn, Gwendoline are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Pavandeep Kaur 01 June 2015 - 1
SMITHERAM, Valerie Elizabeth 21 April 2006 - 1
THORPE, Alistair Joe 24 October 2016 - 1
BULL, Mark Aidan 28 May 1998 21 April 2006 1
HEATH, Cerys Jane 28 May 1998 01 June 2015 1
JONES, Amanda Caroline 01 April 1995 23 January 1998 1
OSBORN, Gwendoline 01 April 1995 24 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Charlotte 25 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 June 2017
AP01 - Appointment of director 06 November 2016
TM01 - Termination of appointment of director 06 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 14 June 2015
AP01 - Appointment of director 13 June 2015
TM01 - Termination of appointment of director 13 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
353 - Register of members 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 11 June 1999
287 - Change in situation or address of Registered Office 06 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 11 June 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 25 June 1996
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 07 July 1995
RESOLUTIONS - N/A 13 June 1995
AA - Annual Accounts 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
363s - Annual Return 27 June 1994
RESOLUTIONS - N/A 17 June 1994
AA - Annual Accounts 17 June 1994
RESOLUTIONS - N/A 10 June 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 10 June 1993
RESOLUTIONS - N/A 29 June 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 29 June 1992
RESOLUTIONS - N/A 14 November 1991
AA - Annual Accounts 14 November 1991
363b - Annual Return 14 November 1991
363 - Annual Return 22 June 1990
RESOLUTIONS - N/A 15 June 1990
AA - Annual Accounts 15 June 1990
RESOLUTIONS - N/A 12 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 05 December 1989
287 - Change in situation or address of Registered Office 03 August 1989
NEWINC - New incorporation documents 22 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.