MOODY DECKING AND SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/10/2415 October 2024 | Register inspection address has been changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY United Kingdom to Athenia House 10-14 Andover Road Winchester SO23 7BS |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
14/10/2414 October 2024 | Secretary's details changed for Mrs Alison Ann Hulett on 2024-10-14 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Appointment of Mr Ian Matthew Ryder Sparkes as a director on 2023-10-19 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
20/09/2320 September 2023 | Cessation of A Person with Significant Control as a person with significant control on 2020-12-16 |
19/09/2319 September 2023 | Cessation of Alison Ann Hulett as a person with significant control on 2023-07-07 |
19/09/2319 September 2023 | Notification of Fulcrum Property Holdings Limited as a person with significant control on 2023-07-07 |
19/09/2319 September 2023 | Cessation of Martin Graham Moody as a person with significant control on 2020-12-16 |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with updates |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Change of share class name or designation |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN GORRINGE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR ALAN STANLEY GORRINGE |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR JARROD MALCOLM HULETT |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MOODY |
04/07/164 July 2016 | SECRETARY APPOINTED MRS ALISON ANN HULETT |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOODY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM MOODY / 01/01/2016 |
15/02/1615 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM MOODY / 25/08/2015 |
06/02/156 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | SUB-DIVISION 15/07/11 |
09/11/119 November 2011 | VARYING SHARE RIGHTS AND NAMES |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/02/119 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
09/02/119 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/02/119 February 2011 | SAIL ADDRESS CREATED |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK EVANS |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MOODY / 12/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 12/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM MOODY / 12/01/2010 |
24/03/1024 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN MOODY / 12/01/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MOODY / 01/11/2008 |
04/02/094 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM SWANWICK MARINA BRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO31 1ZL |
02/04/082 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | VARYING SHARE RIGHTS AND NAMES |
02/03/072 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0610 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/04/0610 April 2006 | NC INC ALREADY ADJUSTED 23/03/06 |
07/04/067 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/063 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE |
06/03/066 March 2006 | COMPANY NAME CHANGED ATACAMA LAW LIMITED CERTIFICATE ISSUED ON 06/03/06 |
25/01/0625 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | DIRECTOR RESIGNED |
13/01/0613 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOODY DECKING AND SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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