MOIR WADE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Change of details for Mr William Denis Moir as a person with significant control on 2024-07-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

14/07/2114 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DENIS MOIR

View Document

25/07/1925 July 2019 CESSATION OF ANNA LOUISE MOIR AS A PSC

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN WADE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WADE

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR JONATHAN WADE

View Document

10/08/1210 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN WADE

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAHAM WADE / 01/04/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWIN DENIS MOIR / 27/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOIR / 08/08/2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 3 BACK LANE THRUSSINGTON LEICESTERSHIRE LE7 4TD

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information