JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Trevor Clive Morris on 2025-02-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Trevor Clive Morris as a director on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Registration of charge 012498120010, created on 2023-09-01

View Document

05/09/235 September 2023 Satisfaction of charge 012498120008 in full

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Gordon Leslie Griffiths as a director on 2023-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Termination of appointment of Neil Adrian Morries as a director on 2021-09-24

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 RE-GUARANTEE 12/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

10/06/1910 June 2019 S1096 COURT ORDER TO RECTIFY

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

09/01/199 January 2019 RE-GUARANTEE MORTGAGE DEBENTURE 29/11/2018

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120003

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120004

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120005

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120007

View Document

18/12/1818 December 2018

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012498120008

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120006

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MOODY

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012498120007

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOODY

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012498120006

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012498120005

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS JUNE MOODY

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR GORDON LESLIE GRIFFITHS

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR NEIL ADRIAN MORRIES

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR PAUL WALLACE MARTIN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR RAYMOND HOCKNULL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE MOODY

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 AGREEMENT OF GUARANTEE AND DEBENTURE 27/03/2014

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR JACK MOODY

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE AUCOTT

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012498120002

View Document

01/04/141 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012498120004

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012498120003

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012498120002

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED WEDNESBURY FENCING COMPANY LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE BERNARD AUCOTT / 04/12/2011

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 AUDITOR'S RESIGNATION

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/01/9115 January 1991 FIRST GAZETTE

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

31/07/8731 July 1987 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 06/06/84; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 RETURN MADE UP TO 05/06/85; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/83

View Document

18/03/7618 March 1976 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