MOODY DIRECT LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
09/05/259 May 2025 | Appointment of Mrs Olga Sibli as a secretary on 2025-04-26 |
09/05/259 May 2025 | Termination of appointment of Diane Marie Booth as a secretary on 2025-04-26 |
23/10/2423 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
16/10/2416 October 2024 | Appointment of Diane Marie Booth as a secretary 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 | Change of details for Moody Direct (Holdings) Ltd as a person with significant control 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 | Termination of appointment of David Tomlinson as a secretary on 2024-10-10 |
16/10/2416 October 2024 | Termination of appointment of Kenneth Wild as a director on 2024-10-10 |
16/10/2416 October 2024 | Termination of appointment of David Tomlinson as a director on 2024-10-10 |
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 |
20/09/2420 September 2024 | Full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of Paul Gregory as a director on 2024-03-27 |
09/02/249 February 2024 | Part of the property or undertaking has been released from charge 039994640004 |
08/02/248 February 2024 | Registration of charge 039994640005, created on 2024-02-07 |
22/01/2422 January 2024 | Satisfaction of charge 039994640003 in full |
23/11/2323 November 2023 | Full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
04/01/234 January 2023 | Full accounts made up to 2022-03-31 |
07/12/217 December 2021 | Full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Registration of charge 039994640004, created on 2021-11-29 |
29/11/2129 November 2021 | Termination of appointment of Graham Paul Moody as a director on 2021-11-26 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
22/10/1822 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 AUDITED ABRIDGED |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
06/06/166 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/03/1620 March 2016 | DIRECTOR APPOINTED MR PAUL GREGORY |
20/03/1620 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILKINSON |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR DAVID TOMLINSON |
12/12/1512 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
02/06/152 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
09/01/159 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
25/04/1425 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039994640003 |
07/01/147 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039994640002 |
13/12/1313 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039994640002 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY |
27/06/1327 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
14/12/1214 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
13/06/1213 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
16/06/1116 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
28/10/1028 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
02/10/102 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1017 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILKINSON / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY / 01/01/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID TOMLINSON / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILD / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL MOODY / 01/01/2010 |
23/11/0923 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/0729 April 2007 | NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
29/10/0429 October 2004 | SECRETARY RESIGNED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
06/06/016 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: FOUNTAIN PRECINT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ |
08/08/008 August 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | DIRECTOR RESIGNED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
20/07/0020 July 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/06/0030 June 2000 | COMPANY NAME CHANGED BROOMCO (2206) LIMITED CERTIFICATE ISSUED ON 30/06/00 |
23/05/0023 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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