MOLLOY DEVELOPERS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-07

View Document

07/05/237 May 2023 Secretary's details changed for Mr Edmund Gerard Molloy on 2023-04-30

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Cessation of John James Molloy as a person with significant control on 2018-04-15

View Document

25/04/2225 April 2022 Notification of a person with significant control statement

View Document

25/04/2225 April 2022 Cessation of Margaret Agatha Molloy as a person with significant control on 2018-04-15

View Document

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

View Accounts

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

View Accounts

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET AGATHA MOLLOY

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS MARGARET AGATHA MOLLOY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLOY

View Document

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

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/09/1513 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM CAMP HILL HOUSE BEAUSALE WARWICK CV35 7NZ

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/011 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: 74B COVENTRY STREET SOUTHAM WARWICKSHIRE CV33 0EA

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: OUTER TEMPLE 222-225 STRAND LONDON WC2

View Document

19/08/9319 August 1993 ORDER OF COURT - RESTORATION 18/08/93

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 STRUCK OFF AND DISSOLVED

View Document

16/04/9116 April 1991 FIRST GAZETTE

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

11/09/9011 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/881 December 1988 ALTER MEM AND ARTS 171088

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 COMPANY NAME CHANGED RAPID 6770 LIMITED CERTIFICATE ISSUED ON 07/11/88

View Document

04/11/884 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/88

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/09/887 September 1988 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