MOBY DICK SCOOTERS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-01-16 with no updates |
03/01/253 January 2025 | Notification of Billette Marie Hulland as a person with significant control on 2025-01-03 |
03/01/253 January 2025 | Change of details for Mr Richard John Hulland as a person with significant control on 2025-01-03 |
12/12/2412 December 2024 | Satisfaction of charge 1 in full |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
03/11/143 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE BILLETTE HULLAND / 01/10/2009 |
20/01/1020 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HULLAND / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HP |
19/01/0919 January 2009 | |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/04/0824 April 2008 | |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HP |
23/04/0823 April 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
20/11/0620 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0614 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
25/08/0525 August 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 57-59 HIGH ROAD CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 4AJ |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
09/08/049 August 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 136 HIGH ROAD BEESTON NOTTINGHAM NG9 2LN |
19/09/0319 September 2003 | |
08/04/038 April 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
03/01/023 January 2002 | SECRETARY RESIGNED |
03/01/023 January 2002 | |
03/01/023 January 2002 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOBY DICK SCOOTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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