MATERIAL MOVEMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS. ELEANOR HURLEY / 30/06/2019

View Document

20/01/2020 January 2020 30/06/19 STATEMENT OF CAPITAL GBP 102

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG FOGHLUA

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS. ELEANOR HURLEY / 30/08/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PADRAIG FOGHLUA

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR PADRAIG FOGHLUA

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR HURLEY

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. ELEANOR HURLEY / 05/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

06/03/166 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

06/03/166 March 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR APPOINTED MS. ELEANOR HURLEY

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. ELEANOR HURLEY / 21/03/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD GEORGE WELCH / 21/03/2013

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED DIRWNOD MAR 2012 LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

20/03/1320 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2TQ UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD GEORGE WELCH / 20/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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