MOOG FERNAU LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-09-28

View Document

28/03/2528 March 2025 Notification of Moog Controls Limited as a person with significant control on 2016-04-06

View Document

28/03/2528 March 2025 Cessation of Moog Inc. as a person with significant control on 2016-04-06

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/02/246 February 2024 Termination of appointment of Aaron Williams as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Mark Trabert as a director on 2024-02-06

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-10-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

27/07/2127 July 2021 Statement of capital on 2021-07-27

View Document

20/07/2120 July 2021 Registered office address changed from Airport Executive Park President Way Luton Bedfordshire, LU2 9NY to Moog Controls Ltd Ashchurch Tewkesbury GL20 8NA on 2021-07-20

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

07/07/217 July 2021

View Document

21/06/2121 June 2021 Full accounts made up to 2020-09-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR AARON WILLIAMS

View Document

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

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK TRABERT

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLEY

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DELLANEVE

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY REVELL / 08/12/2015

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAVID JOHN SHARPLES

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MILES GARROD

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR MILES DUNCAN GARROD

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

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

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MR PETER GARRAD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE BENNETT

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY ANNE BENNETT

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR JOHN RANDOLPH WILLEY

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED FERNAU AVIONICS LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEARNS

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REVELL / 22/07/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE BENNETT / 24/04/2009

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE BENNETT / 24/04/2009

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED STEPHEN HAWKINS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED RICHARD ERIC BURGHARDT

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PAUL JOHN DELLANEVE

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 ADOPT ARTICLES 18/11/2008

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0721 July 2007 DIVIDEND PAYMENT 22/06/07

View Document

21/07/0721 July 2007 ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 ARTICLES OF ASSOCIATION

View Document

15/08/0215 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 S80A AUTH TO ALLOT SEC 15/01/01

View Document

14/02/0114 February 2001 ADOPT ARTICLES 15/01/01

View Document

12/02/0112 February 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

12/02/0112 February 2001 £ NC 100000/2600000 28/1

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 DELIVERY EXT'D 3 MTH 30/11/97

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

05/10/945 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ADOPT MEM AND ARTS 11/02/94

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/12/936 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 99 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HS

View Document

15/11/9015 November 1990

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 AUDITOR'S RESIGNATION

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/10/8913 October 1989 AUDITOR'S RESIGNATION

View Document

04/10/894 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 260589

View Document

15/06/8915 June 1989

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: C/O MESSRS BISCHOFF & CO CITY WALLHUSE 79/83 CHISWELL STREET LONDON EC1Y 4TB

View Document

15/06/8915 June 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 AUDITOR'S RESIGNATION

View Document

31/10/8731 October 1987 AUDITOR'S RESIGNATION

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 29/07/87; NO CHANGE OF MEMBERS

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

22/09/7022 September 1970 CERTIFICATE OF INCORPORATION

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