MOXOM JOINERY LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 New | Appointment of Robert Charles Millard Fox as a director on 2024-02-07 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-13 with updates |
05/05/235 May 2023 | Appointment of Mr John Paul Manley as a director on 2023-05-04 |
05/05/235 May 2023 | Termination of appointment of Ryszard Mazur as a director on 2023-05-04 |
05/05/235 May 2023 | Termination of appointment of Julie Moxom as a director on 2023-05-04 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-13 with updates |
05/11/215 November 2021 | Memorandum and Articles of Association |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
29/10/2129 October 2021 | Notification of Julie Moxom as a person with significant control on 2021-10-18 |
29/10/2129 October 2021 | Change of details for Mr Kevin Moxom as a person with significant control on 2021-10-18 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Director's details changed for Mr Kevin Moxom on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MOXOM / 08/11/2018 |
08/11/188 November 2018 | CESSATION OF JOHN PAUL MANLEY AS A PSC |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANLEY |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
05/02/165 February 2016 | ADOPT ARTICLES 27/01/2016 |
11/01/1611 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 10 FORDINGTON GREEN FORDINGTON DORCHESTER DORSET DT1 1LU |
09/03/159 March 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
02/01/142 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
20/12/1220 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR JOHN PAUL MANLEY |
30/01/1230 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1111 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 13 DIGGORY CRESCENT DORCHESTER DORSET DT1 2SP |
02/02/102 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/02/102 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
08/12/088 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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