MOGGS MEAD LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

26/10/2426 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

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

View Accounts

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ ENGLAND

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET GRAY

View Document

27/10/1527 October 2015 SECRETARY APPOINTED GRAY PROPERTY MANAGEMENT

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O C/O GRAY PROPERTY MANAGEMENT 1 SOUTH LANE CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RB

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET GRAY / 01/10/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR JEREMY EDWARD PARKER

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS MARGARET GRAY

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 1 SOUTH LANE WATERLOOVILLE HAMPSHIRE PO8 0RB UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 60 MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7DY

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEADMAN

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH PICKETT

View Document

11/05/1211 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PICKETT / 08/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HOLLIS / 08/04/2010

View Document

29/07/0929 July 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMPTON / 01/06/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STRETCH

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA STRETCH

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY AMY PIPER

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MRS CATHERINE LOUISE STEADMAN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MISS SARAH ELIZABETH PICKETT

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE HERNE FARM LEISURE CENTRE CRUNDLES PETERSFIELD HAMPSHIRE GU31 4PJ

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: COLLEGE COURT 15 BOWEN LANE PETERSFIELD HAMPSHIRE GU31 4DR

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 07/05/96

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: COLLEGE COURT, 6A COLLEGE STREET PETERSFIELD, HAMPSHIRE. GU31 4AD

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 5D CHARLES STREET PETERSFIELD HANTS GU32 3EH

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

20/09/7320 September 1973 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