F E C MOFFAT LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JAMES HAMPTON / 01/12/2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O TIMMS SOLICITORS ST MICHAEL'S CHURCH QUEEN STREET DERBY DE1 3SU UNITED KINGDOM |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM TIMMS 4 BABINGTON LANE DERBY DERBYSHIRE DE1 1SU |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
21/08/1421 August 2014 | ALTER ARTICLES 31/07/2014 |
21/08/1421 August 2014 | ARTICLES OF ASSOCIATION |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | 18/12/13 NO CHANGES |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
07/01/117 January 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID BOOT |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | SECRETARY APPOINTED JONATHAN JAMES HAMPTON |
24/02/1024 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH CAMPBELL MOFFAT / 18/12/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0824 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
30/01/0730 January 2007 | COMPANY NAME CHANGED F E C MOFFATT LIMITED CERTIFICATE ISSUED ON 30/01/07 |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | DIRECTOR RESIGNED |
18/12/0618 December 2006 | 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