MOLE END LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Notification of Janice Yvonne Raine Strassen as a person with significant control on 2016-04-15

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Change of details for Mr Patrick Anthony Strassen as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Secretary's details changed for Janice Yvonne Raine Strassen on 2023-08-24

View Document

25/08/2325 August 2023 Director's details changed for Patrick Anthony Strassen on 2023-08-24

View Document

25/08/2325 August 2023 Registered office address changed from Applegarth House Minchin Orchard Village Way Aylesbeare Exeter Devon EX5 2FD to 28 Richmond Road Exmouth EX8 2NB on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Miss Zoe Philippa Strassen on 2023-08-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED MISS ZOE PHILIPPA STRASSEN

View Document

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 5 MINCHIN ORCHARD AYLESBEARE DEVON EX5 2BY

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY STRASSEN / 24/02/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE YVONNE RAINE STRASSEN / 24/02/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY STRASSEN / 11/02/2010

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: HIGHLANDS THE MAINS, GIGGLESWICK SETTLE NORTH YORKSHIRE BD24 0AX

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 81 LEACHCROFT CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9LE

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 S386 DISP APP AUDS 10/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 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