C.H.MOODY & SON LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

21/04/1721 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004775380008

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004775380009

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MABEL MOODY / 16/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / OLIVE MABEL MOODY / 16/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL HENRY MOODY / 16/04/2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/11/1118 November 2011 ADOPT ARTICLES 05/11/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MABEL MOODY / 16/05/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL HENRY MOODY / 16/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / OLIVE MABEL MOODY / 16/05/2011

View Document

04/05/114 May 2011 16/04/11 NO CHANGES

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 16/04/10 NO CHANGES

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0513 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 £ IC 132000/130000 31/05/05 £ SR 2000@1=2000

View Document

13/07/0513 July 2005 £ IC 130000/129760 31/05/05 £ SR 240@1=240

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0122 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0122 October 2001 DISTRIBUTION OF SHARES 04/10/01

View Document

22/10/0122 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0122 October 2001 NC INC ALREADY ADJUSTED 04/10/01

View Document

22/10/0122 October 2001 £ NC 15000/135000 04/10

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 50 HIGH STREET CREWE CW2 7BP

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/05/8517 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

17/05/8517 May 1985 ANNUAL RETURN MADE UP TO 25/04/85

View Document

24/06/8424 June 1984 ANNUAL RETURN MADE UP TO 27/04/84

View Document

24/01/5024 January 1950 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