F.W.MOODY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Registered office address changed from 49 Doctors Lane Chaldon Caterham Surrey CR3 5AF to 84 Coneybury Bletchingley Redhill Surrey RH1 4PR on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Elizabeth Jean Bonsall as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Joseph Frank Bonsall as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Elizabeth Jean Bonsall as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Elizabeth Jean Bonsall as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

03/05/243 May 2024 Cessation of Joseph Frank Bonsall as a person with significant control on 2024-05-03

View Document

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

View Accounts

15/03/2415 March 2024 Appointment of Ms Lucy Jean Bonsall as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Notification of Lucy Jean Bonsall as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr James Walker Bonsall as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Ms Lucy Jean Bonsall as a director on 2024-03-15

View Document

15/03/2415 March 2024 Notification of James Walker Bonsall as a person with significant control on 2024-03-15

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Satisfaction of charge 1 in full

View Document

08/11/228 November 2022 Satisfaction of charge 2 in full

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FRANK BONSALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN BONSALL / 20/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FRANK BONSALL / 20/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BONSALL / 30/09/2007

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BONSALL / 01/09/2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 TABLE A 109 30/07/95

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 5 EVEREST CLOSE MINCHINHAMPTON STROUD GLOS GL6 9ET

View Document

24/04/9524 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 S386 DISP APP AUDS 04/12/91

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 04/12/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/04/9025 April 1990 RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8716 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 REGISTERED OFFICE CHANGED ON 17/04/87 FROM: PARK WOOD FAR THRUPP STROUD GLOUCESTER

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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