MOOG CONTROLS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Nicholas Hall as a director on 2023-07-31

View Document

12/07/2312 July 2023 Full accounts made up to 2022-10-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-10-03

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC BURGHARDT

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MARK AIDAN LAWTON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTELL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CURR / 11/07/2017

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DAVID FIJAS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ERIC BURGHARDT

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARY PARKS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY PRESTON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SASIDHAR ERANKI

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY KLAS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR STUART KEITH MCLACHLAN

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CURR

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR HARVEY PRESTON

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARNELL

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/03/119 March 2011 DIRECTOR APPOINTED GARY PARKS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED GARY KLAS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED STEPHEN DARNELL

View Document

14/01/1114 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUCKVALE

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 ADOPT ARTICLES 20/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASIDHAR ERANKI / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARRAD / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAWKINS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER COTTELL / 01/10/2009

View Document

15/01/1015 January 2010 05/10/09 STATEMENT OF CAPITAL GBP 2250001

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR PETER JUSTIN GARRAD

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR PETER JUSTIN GARRAD

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER GARRAD

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY PETER GARRAD

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED STEPHEN HAWKINS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN LEWIS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER GARRAD / 14/08/2008

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 26/09/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 CONVE 16/11/98

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 ADOPT MEM AND ARTS 10/09/97

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 18/09/97

View Document

24/09/9724 September 1997 £ NC 2000000/3000000 18/0

View Document

04/03/974 March 1997 SHARES AGREEMENT OTC

View Document

05/02/975 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 £ NC 1000000/2000000 01/10/96

View Document

06/10/966 October 1996 NC INC ALREADY ADJUSTED 01/10/96

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 ALTER MEM AND ARTS 31/03/92

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: WINDSOR HSE BAYSHILL RD CHELTENHAM GL50 3AW

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 09/12/87; NO CHANGE OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/10/771 October 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/77

View Document

29/05/7429 May 1974 CERTIFICATE OF INCORPORATION

View Document

29/05/7429 May 1974 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