MOULDS MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Director's details changed for Mr Richard Charles Moulds on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Richard Moulds as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mrs Judith Moulds as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mrs Judith Moulds on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 2023-05-15

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

15/10/1815 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 12 C/O MY TAX POINT NICHOLAS STREET CHESTER CH1 2NX UNITED KINGDOM

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM C/O MY TAX POINT 43 WHITE FRIARS CHESTER CH1 1NZ

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

13/11/1713 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 01/10/15 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1521 December 2015 ADOPT ARTICLES 01/10/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOULDS / 14/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOULDS / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOULDS / 14/03/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MOULDS / 10/03/2010

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOULDS / 10/03/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH MOULDS / 10/03/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOULDS / 10/03/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

21/03/0621 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 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