MOONEY COMPOSITES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-13 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2023-11-30

View Document

31/08/2431 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Termination of appointment of Karin Sujey Herrera Flores as a director on 2023-07-06

View Document

08/12/228 December 2022 Termination of appointment of Brock & Co Accounting Ltd as a secretary on 2022-12-01

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Registered office address changed from 15 Madoc Street Llandudno Conwy LL30 2TL Wales to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 2021-10-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MISS KARIN SUJEY HERRERA FLORES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE MOONEY

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 20 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB

View Document

30/03/1630 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 28/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MOONEY / 01/07/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR CARMEN CAPATINA

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MISS JOANNE MARIE MOONEY

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB WALES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY O'HARA ACCOUNTING AND TAX LTD

View Document

26/08/1526 August 2015 CORPORATE SECRETARY APPOINTED BROCK & CO ACCOUNTING LTD

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 20 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY O'HEADHRA & CO LTD

View Document

14/11/1414 November 2014 CORPORATE SECRETARY APPOINTED O'HARA ACCOUNTING AND TAX LTD

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MISS CARMEN FLORINA CAPATINA

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR WILLIAM MOONEY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR YANNICK HAMMER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOONEY

View Document

19/04/1319 April 2013 CORPORATE SECRETARY APPOINTED O'HEADHRA & CO LTD

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR YANNICK MARIUS HAMMER

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU ENGLAND

View Document

13/11/1213 November 2012 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