DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

12/12/2412 December 2024 Appointment of Mr Benjamin Henry Jiang Ivey as a director on 2024-12-01

View Document

11/12/2411 December 2024 Termination of appointment of Jennifer Louise Lomas as a director on 2024-11-30

View Document

11/12/2411 December 2024 Termination of appointment of Catherine Anne Moody as a director on 2024-11-30

View Document

11/12/2411 December 2024 Termination of appointment of Sally Jane Ellis as a director on 2024-11-30

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Registered office address changed from Moody House 106/108 High Street Ingatestone Essex CM4 0BA to The Old Dairy Radley Green Farm Radley Green Ingatestone Essex CM4 0LU on 2024-09-23

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Termination of appointment of Shirley Moody as a director on 2024-02-16

View Document

27/03/2427 March 2024 Cessation of Shirley Moody as a person with significant control on 2024-02-16

View Document

27/03/2427 March 2024 Notification of a person with significant control statement

View Document

06/03/246 March 2024 Director's details changed for Alison Elizabeth Moody on 1991-07-09

View Document

06/03/246 March 2024 Director's details changed for Jennifer Louise Moody on 2005-06-22

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/12/1922 December 2019 31/03/19 AUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 AUDITED ABRIDGED

View Document

02/11/182 November 2018 DIRECTOR APPOINTED SALLY JANE ELLIS

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/05/1824 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 AUDITED ABRIDGED

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MOODY / 30/06/2017

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY ANN STORR

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE MOODY / 30/06/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MOODY / 30/06/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALFRED MOODY / 30/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA FRANKLIN

View Document

18/11/1618 November 2016 Appointment of Catherine Ann Moody as a director on 2016-09-16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED CATHERINE ANN MOODY

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MRS ANN STORR

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MOODY / 09/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE PALMER

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOMAS / 24/08/2009

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED TIMOTHY JOHN ELLIS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND STRADLING

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/07/06; NO CHANGE OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/08/974 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 SECRETARY RESIGNED

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 272 WINGLETTE LANE HORNCHURCH ESSEX RM11 3BL

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8017 June 1980 Miscellaneous

View Document

17/06/8017 June 1980 Miscellaneous

View Document

17/12/7417 December 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/12/74

View Document

13/10/7213 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/72

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