JAMES MOSSMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
21/03/2521 March 2025 | Full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Registration of charge 066502060003, created on 2024-10-19 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Secretary's details changed for Zoe Mary Mossman on 2024-03-01 |
14/03/2414 March 2024 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14 |
14/03/2414 March 2024 | Change of details for Mr James Keith Mossman as a person with significant control on 2024-03-01 |
14/03/2414 March 2024 | Director's details changed for Mr James Keith Mossman on 2024-03-01 |
14/03/2414 March 2024 | Change of details for Mrs Zoe Mary Mossman as a person with significant control on 2024-03-01 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066502060002 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066502060001 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
17/07/1417 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 30/04/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 30/04/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | 18/07/13 NO CHANGES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 22/03/2012 |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 22/03/2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM SLUDGE HALL COLD NEWTON LEICESTER LEICS LE7 9DA |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/09/101 September 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN UNITED KINGDOM |
30/07/0830 July 2008 | DIRECTOR APPOINTED JAMES KEITH MOSSMAN |
30/07/0830 July 2008 | SECRETARY APPOINTED ZOE MARY MOSSMAN |
30/07/0830 July 2008 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
18/07/0818 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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