R N MOULDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/10/2415 October 2024 | Change of details for Mr Terence Edward Newby as a person with significant control on 2024-03-30 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 15/10/2415 October 2024 | Cessation of Susan Newby as a person with significant control on 2024-03-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with updates |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Change of details for Mr Terence Edward Newby as a person with significant control on 2021-12-13 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with updates |
| 27/01/2227 January 2022 | Change of details for Mrs Susan Newby as a person with significant control on 2021-12-13 |
| 14/12/2114 December 2021 | Registered office address changed from 51a Gilstead Lane Bingley West Yorkshire BD16 3NL to 16 Waterloo Mills Hainsworth Road Silsden West Yorkshire BD20 0ET on 2021-12-14 |
| 14/12/2114 December 2021 | Change of details for Mr Terence Edward Newby as a person with significant control on 2021-12-13 |
| 14/12/2114 December 2021 | Change of details for Mrs Susan Newby as a person with significant control on 2021-12-13 |
| 14/12/2114 December 2021 | Secretary's details changed for Susan Newby on 2021-12-14 |
| 14/12/2114 December 2021 | Director's details changed for Mr Terence Edward Newby on 2021-12-14 |
| 14/12/2114 December 2021 | Director's details changed for Mr Terence Edward Newby on 2021-12-13 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/01/1628 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/02/1222 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
| 17/06/1017 June 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 27/05/1027 May 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/05/104 May 2010 | FIRST GAZETTE |
| 03/03/093 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 29/03/0729 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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