MODERNMODE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 18/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

21/08/1621 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 06/11/2015

View Document

17/11/1517 November 2015 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

16/11/1516 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES CARR

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

16/11/1516 November 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 18 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AJ

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR. JIM CLARKE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARR

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES TREVOR CARR / 01/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TREVOR CARR / 01/09/2011

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 25/09/04; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/09/03; NO CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 24/03/04 TO 31/03/04

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 24/03/03

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 £ NC 5000/6000 01/05/0

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED JOHN FRANCIS (WALES) LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 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