JAMES WALKER MOORFLEX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Grant Hunter Wood as a director on 2025-08-01

View Document

16/07/2516 July 2025 NewTermination of appointment of Mark Richard Tullett as a director on 2025-07-11

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

02/04/252 April 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

07/01/257 January 2025 Termination of appointment of Mark Steven Brook as a director on 2025-01-05

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Director's details changed for Mr Mark Brook on 2022-05-01

View Document

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

View Accounts

01/12/211 December 2021 Termination of appointment of Peter George Needham as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Henri Hakkarainen as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Peter Lindsay Bristow as a director on 2021-12-01

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY FIONA KHALDI

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MRS FIONA ELIZABETH MARGARET KHALDI

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR MARK RICHARD TULLETT

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR MARK BROOK

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 8307000

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD RAY

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEDERIK NEEB / 30/11/2018

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 SECRETARY APPOINTED RICHARD BARDRICK RAY

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA COLLINS

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1826 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 7057000

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 5057000

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR HENRI HAKKARAINEN

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME LEIGHTON

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/04/1617 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 2557000

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JERRY SIMMS

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR GRAEME THOMAS LEIGHTON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED DIEDERIK NEEB

View Document

06/03/146 March 2014 DIRECTOR APPOINTED PETER HALL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 ALTER MEM AND ARTS 27/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRWIN

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JERRY SIMMS

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR KEVIN INGRAM

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALLOWAY / 20/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDHAM / 20/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 20/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIRWIN / 20/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: JOHN ESCRITT ROAD BINGLEY WEST YORKSHIRE BD16 2BS

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 ADOPT MEM AND ARTS 07/03/01

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 COMPANY NAME CHANGED MOORSIDE MACHINING CO LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

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

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 Full accounts made up to 1994-03-31

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9422 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/933 December 1993 Full accounts made up to 1993-03-31

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 Full accounts made up to 1992-03-31

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9110 October 1991

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 Full accounts made up to 1991-03-31

View Document

16/08/9016 August 1990

View Document

16/08/9016 August 1990 Full accounts made up to 1990-03-31

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/09/8913 September 1989

View Document

13/09/8913 September 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 Accounts for a small company made up to 1989-03-31

View Document

30/11/8830 November 1988

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988

View Document

13/09/8813 September 1988 Accounts for a small company made up to 1988-03-31

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988

View Document

16/11/8716 November 1987

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/09/87; NO CHANGE OF MEMBERS

View Document

28/10/8728 October 1987 Full accounts made up to 1987-03-31

View Document

28/10/8728 October 1987

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8625 October 1986 ANNUAL RETURN MADE UP TO 29/09/86

View Document

25/10/8625 October 1986

View Document

25/10/8625 October 1986 Full accounts made up to 1986-03-31

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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