MOODY DIRECT (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Diane Marie Booth as a secretary on 2025-04-26 |
09/05/259 May 2025 | Appointment of Mrs Olga Sibli as a secretary on 2025-04-26 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
23/10/2423 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
16/10/2416 October 2024 | Termination of appointment of Kenneth Wild as a director on 2024-10-10 |
16/10/2416 October 2024 | Registered office address changed from West Carr Road Industrial Estate West Car Road Retford Nottinghamshire DN22 7SN to 820 Yeovil Road Slough SL1 4JA on 2024-10-16 |
16/10/2416 October 2024 | Termination of appointment of David Tomlinson as a director on 2024-10-10 |
16/10/2416 October 2024 | Appointment of Mrs Diane Marie Booth as a director on 2024-10-10 |
16/10/2416 October 2024 | Appointment of Neil Langdown as a director on 2024-10-10 |
16/10/2416 October 2024 | Change of details for Moody Direct (Investments) Ltd as a person with significant control on 2024-10-10 |
16/10/2416 October 2024 | Appointment of Diane Marie Booth as a secretary on 2024-10-10 |
16/10/2416 October 2024 | Termination of appointment of David Tomlinson as a secretary on 2024-10-10 |
20/09/2420 September 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
28/11/2328 November 2023 | Accounts for a small company made up to 2023-03-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2022-03-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
07/12/217 December 2021 | Accounts for a small company made up to 2021-03-31 |
30/11/2130 November 2021 | Registration of charge 083845190001, created on 2021-11-29 |
29/11/2129 November 2021 | Termination of appointment of Graham Paul Moody as a director on 2021-11-26 |
04/03/154 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR APPOINTED MR MALCOLM ARTHUR WILKINSON |
07/08/137 August 2013 | DIRECTOR APPOINTED KENNETH WILD |
07/08/137 August 2013 | DIRECTOR APPOINTED GRAHAM PAUL MOODY |
07/08/137 August 2013 | SECRETARY APPOINTED DAVID TOMLINSON |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY |
02/08/132 August 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ |
03/06/133 June 2013 | COMPANY NAME CHANGED WAKECO (464) LIMITED CERTIFICATE ISSUED ON 03/06/13 |
03/06/133 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/131 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DIRECT (HOLDINGS) 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