MOODY DIRECT (HOLDINGS) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Diane Marie Booth as a secretary on 2025-04-26

View Document

09/05/259 May 2025 Appointment of Mrs Olga Sibli as a secretary on 2025-04-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/10/2423 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/10/2416 October 2024 Termination of appointment of Kenneth Wild as a director on 2024-10-10

View Document

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

View Document

16/10/2416 October 2024 Termination of appointment of David Tomlinson as a director on 2024-10-10

View Document

16/10/2416 October 2024 Appointment of Mrs Diane Marie Booth as a director on 2024-10-10

View Document

16/10/2416 October 2024 Appointment of Neil Langdown as a director on 2024-10-10

View Document

16/10/2416 October 2024 Change of details for Moody Direct (Investments) Ltd as a person with significant control on 2024-10-10

View Document

16/10/2416 October 2024 Appointment of Diane Marie Booth as a secretary on 2024-10-10

View Document

16/10/2416 October 2024 Termination of appointment of David Tomlinson as a secretary on 2024-10-10

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/11/2130 November 2021 Registration of charge 083845190001, created on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Graham Paul Moody as a director on 2021-11-26

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR MALCOLM ARTHUR WILKINSON

View Document

07/08/137 August 2013 DIRECTOR APPOINTED KENNETH WILD

View Document

07/08/137 August 2013 DIRECTOR APPOINTED GRAHAM PAUL MOODY

View Document

07/08/137 August 2013 SECRETARY APPOINTED DAVID TOMLINSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY

View Document

02/08/132 August 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
68 CLARKEHOUSE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 2LJ

View Document

03/06/133 June 2013 COMPANY NAME CHANGED WAKECO (464) LIMITED
CERTIFICATE ISSUED ON 03/06/13

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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