MOUGHTON ENGINEERING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mrs Donna Louise Moughton as a secretary on 2025-08-15

View Document

15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/08/2414 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

04/06/194 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/05/1811 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 13 FARADAY ROAD GAPTON HALL IND ESTATE GT YARMOUTH NORFOLK NR31 0NF

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MOUGHTON

View Document

21/07/1021 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN MOUGHTON / 01/06/2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 20/04/09

View Document

05/05/095 May 2009 GBP NC 1000/10000 20/04/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MOUGHTON

View Document

18/06/0818 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: PARKER HOUSE, 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information