MOXOM JOINERY LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewAppointment of Robert Charles Millard Fox as a director on 2024-02-07

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

05/05/235 May 2023 Appointment of Mr John Paul Manley as a director on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Ryszard Mazur as a director on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Julie Moxom as a director on 2023-05-04

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/11/2130 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

29/10/2129 October 2021 Notification of Julie Moxom as a person with significant control on 2021-10-18

View Document

29/10/2129 October 2021 Change of details for Mr Kevin Moxom as a person with significant control on 2021-10-18

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Director's details changed for Mr Kevin Moxom on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MOXOM / 08/11/2018

View Document

08/11/188 November 2018 CESSATION OF JOHN PAUL MANLEY AS A PSC

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document



10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MANLEY

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/02/165 February 2016 ADOPT ARTICLES 27/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 10 FORDINGTON GREEN FORDINGTON DORCHESTER DORSET DT1 1LU

View Document

09/03/159 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN PAUL MANLEY

View Document

30/01/1230 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1111 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 13 DIGGORY CRESCENT DORCHESTER DORSET DT1 2SP

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/02/102 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company