MOODY DIRECT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

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

View Document

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

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 Appointment of Diane Marie Booth as a secretary 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 Change of details for Moody Direct (Holdings) Ltd as a person with significant control 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 Termination of appointment of David Tomlinson as a secretary on 2024-10-10

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 Termination of appointment of David Tomlinson 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 Carr Road Retford Nottinghamshire DN22 7SN to 820 Yeovil Road Slough SL1 4JA on 2024-10-16

View Document

20/09/2420 September 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Paul Gregory as a director on 2024-03-27

View Document

09/02/249 February 2024 Part of the property or undertaking has been released from charge 039994640004

View Document

08/02/248 February 2024 Registration of charge 039994640005, created on 2024-02-07

View Document

22/01/2422 January 2024 Satisfaction of charge 039994640003 in full

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Registration of charge 039994640004, 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

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 AUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MR PAUL GREGORY

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILKINSON

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR DAVID TOMLINSON

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039994640003

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039994640002

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039994640002

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

27/06/1327 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILKINSON / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY / 01/01/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID TOMLINSON / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILD / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL MOODY / 01/01/2010

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: FOUNTAIN PRECINT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED BROOMCO (2206) LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

23/05/0023 May 2000 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