MORETUBE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-10-31 |
22/08/2422 August 2024 | Change of details for Mr Richard Michael Davies as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Change of details for Mrs Barbara Josephine Davies as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
22/08/2422 August 2024 | Secretary's details changed for Miss Barbara Josephine Davies on 2024-08-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-14 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DAVIES / 10/06/2019 |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA O'BRIEN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052399530002 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DAVIES / 16/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM TY NEWYDD CEFN ROAD BWLCHGWYN WREXHAM CLWYD LL11 5YE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | SECOND FILING WITH MUD 24/09/14 FOR FORM AR01 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY ELEANOR MCGARRY |
01/10/141 October 2014 | SECRETARY APPOINTED MISS BARBARA JOSEPHINE O'BRIEN |
01/10/141 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY ELEANOR MCGARRY |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY ELEANOR MCGARRY |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
26/09/1326 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/1130 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANTHONY DAVIES / 23/09/2010 |
12/10/1012 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DAVIES / 23/09/2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/10/062 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
03/11/043 November 2004 | SECRETARY RESIGNED |
03/11/043 November 2004 | NEW SECRETARY APPOINTED |
03/11/043 November 2004 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | DIRECTOR RESIGNED |
23/09/0423 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORETUBE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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