MOIRA BAKERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Director's details changed for Ms Louise Zoe Patterson on 2024-07-30 |
10/12/2410 December 2024 | Change of details for Ms Louise Zoe Patterson as a person with significant control on 2024-07-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
07/09/237 September 2023 | Termination of appointment of David Lindsay as a director on 2023-08-31 |
07/09/237 September 2023 | Termination of appointment of Julie Stewart as a director on 2023-08-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with updates |
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 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Appointment of Ms Louise Zoe Patterson as a director on 2022-12-19 |
20/12/2220 December 2022 | Notification of Ryan Matthew Tipping as a person with significant control on 2022-11-19 |
20/12/2220 December 2022 | Notification of Louise Zoe Patterson as a person with significant control on 2022-12-19 |
20/12/2220 December 2022 | Appointment of Mr Ryan Matthew Tipping as a director on 2022-12-19 |
20/12/2220 December 2022 | Cessation of David Lindsay as a person with significant control on 2022-12-19 |
20/12/2220 December 2022 | Cessation of Julie Stewart as a person with significant control on 2022-12-19 |
12/12/2212 December 2022 | Termination of appointment of Norma Lindsay as a director on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LINDSAY |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY / 23/09/2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR APPOINTED MR GEORGE LINDSAY |
14/02/1114 February 2011 | DIRECTOR APPOINTED MRS NORMA LINDSAY |
14/02/1114 February 2011 | DIRECTOR APPOINTED MISS JULIE STEWART |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY / 01/10/2009 |
27/04/0927 April 2009 | PARS RE MORTAGE |
25/03/0925 March 2009 | CHANGE OF DIRS/SEC |
25/03/0925 March 2009 | CHANGE OF DIRS/SEC |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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