GORDON MOODY ASSOCIATION

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Willem Van Oort as a director on 2025-04-14

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Registration of charge 063027680005, created on 2024-10-25

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/07/243 July 2024 Appointment of Ms Monica Shafaq as a secretary on 2024-01-02

View Document

19/06/2419 June 2024 Termination of appointment of Monica Shafaq as a director on 2024-01-02

View Document

12/06/2412 June 2024 Appointment of Mr Jonathan David Duffy as a director on 2024-05-23

View Document

12/06/2412 June 2024 Appointment of Ms Monica Shafaq as a director on 2024-01-02

View Document

22/04/2422 April 2024 Termination of appointment of Robert Panou as a director on 2024-04-12

View Document

09/01/249 January 2024 Registration of charge 063027680004, created on 2024-01-08

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Termination of appointment of Matthew Hickey as a secretary on 2023-12-15

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Ryan Kemp as a director on 2023-05-25

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Registration of charge 063027680003, created on 2022-10-20

View Document

26/10/2226 October 2022 Registration of charge 063027680002, created on 2022-10-20

View Document

26/10/2226 October 2022 Registration of charge 063027680001, created on 2022-10-20

View Document

06/10/226 October 2022 Termination of appointment of Nicola Kalk as a director on 2022-09-30

View Document

14/09/2214 September 2022 Termination of appointment of Peter William Hannibal as a director on 2022-09-08

View Document

14/09/2214 September 2022 Appointment of Mr Willem Van Oort as a director on 2022-09-08

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

22/07/2122 July 2021 Registered office address changed from Gordon Moody Unit 3, Castle Court 1 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom to Gordon Moody Unit 3, Castle Court 1 Castlegate Way Dudley West Midlands DY1 4rd on 2021-07-22

View Document

21/07/2121 July 2021 Registered office address changed from 47 Maughan Street Dudley West Midlands DY1 2BA to Unit 3 Castlegate Way Dudley DY1 4rd on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from Unit 3 Castlegate Way Dudley DY1 4rd England to Gordon Moody Unit 3, Castle Court 1 Castlegate Way Dudley West Midlands DY1 4RH on 2021-07-21

View Document

14/07/2114 July 2021 Appointment of Ms Claire Louise Arnold as a director on 2021-02-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANINE EDWARDS

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MR MATTHEW HICKEY

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY ADELE DUNCAN

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR ROBERT PANOU

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR ADAM MCLAUGHLIN

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED DR NICOLA KALK

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS ANNIKA MARIA LINDBERG

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEMON

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD WYATT

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR REKHA WADHWANI

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DR JOHN MCALANEY

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MS ADELE DUNCAN

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE SMETHURST

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK RYAN

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WYATT / 18/08/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR PETER WILLIAM HANNIBAL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SILVER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMART

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 05/07/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR EDWARD WYATT

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS LINDSEY JANE HAYES

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBB

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 05/07/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DE DENEY

View Document

26/07/1326 July 2013 05/07/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON CHAPMAN

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DE DENEY

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON CHAPMAN

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED DR FRANCIS NOEL RYAN

View Document

16/07/1216 July 2012 05/07/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY SILVER / 16/07/2012

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS REKHA WADHWANI

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR MARK MCRAE OTWAY

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR ANDREW MALCOLM GIBB

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MS JANINE ELIZABETH EDWARDS

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JOSEPH SMART

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JOHN DAVID BLAKE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ROBERT JOHN LEMON

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MS ELAINE SMETHURST

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ROSSITER

View Document

22/09/1122 September 2011 05/07/11 NO MEMBER LIST

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR PIETER REMMERS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY TOLCHARD

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 47 MAUGHAN STREET DUDLEY WEST MIDLANDS DY1 2BA UNITED KINGDOM

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GRIFFITHS / 01/04/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 114 WELLINGTON ROAD DUDLEY WEST MIDLANDS DY1 1UB

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MS SUSAN ANN ROSSITER

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PIETER REMMERS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY TOLCHARD

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY GORDON CHAPMAN

View Document

25/08/1025 August 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

25/08/1025 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TOLCHARD / 05/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GRIFFITHS / 05/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHAPMAN / 05/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETER LEONARDUS CORNELIS REMMERS / 05/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY SILVER / 05/07/2010

View Document

23/07/1023 July 2010 05/07/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MR GORDON CHAPMAN

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN FARRELL-ROBERTS

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

05/11/095 November 2009 05/07/09

View Document

31/10/0931 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BELLRINGER

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PHILIP STANLEY SILVER

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PIETER LEONARDUS CORNELIS REMMERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED BARRY TOLCHARD

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DR MARK DAMIAN GRIFFITHS

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR HELENA CHAMBERS

View Document

23/06/0823 June 2008 ALTER MEMORANDUM 10/06/2008

View Document

23/06/0823 June 2008 MEMORANDUM OF ASSOCIATION

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION

View Document

22/04/0822 April 2008 ALTER MEMORANDUM 01/04/2008

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 17/07/07

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 17/07/07

View Document

05/07/075 July 2007 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