MOIRA BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Ms Louise Zoe Patterson on 2024-07-30

View Document

10/12/2410 December 2024 Change of details for Ms Louise Zoe Patterson as a person with significant control on 2024-07-30

View Document

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

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/09/237 September 2023 Termination of appointment of David Lindsay as a director on 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Julie Stewart as a director on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

13/01/2313 January 2023 Registered office address changed from 92 Main Street Moira Craigavon BT67 0LH to 107 Monree Hill Donaghcloney BT66 7GZ on 2023-01-13

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Ms Louise Zoe Patterson as a director on 2022-12-19

View Document

20/12/2220 December 2022 Notification of Ryan Matthew Tipping as a person with significant control on 2022-11-19

View Document

20/12/2220 December 2022 Notification of Louise Zoe Patterson as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Mr Ryan Matthew Tipping as a director on 2022-12-19

View Document

20/12/2220 December 2022 Cessation of David Lindsay as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Cessation of Julie Stewart as a person with significant control on 2022-12-19

View Document

12/12/2212 December 2022 Termination of appointment of Norma Lindsay as a director on 2022-12-12

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LINDSAY

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY / 23/09/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR GEORGE LINDSAY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS NORMA LINDSAY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MISS JULIE STEWART

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY / 01/10/2009

View Document

27/04/0927 April 2009 PARS RE MORTAGE

View Document

25/03/0925 March 2009 CHANGE OF DIRS/SEC

View Document

25/03/0925 March 2009 CHANGE OF DIRS/SEC

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information