MOONSHINE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
17/01/2217 January 2022 | Appointment of Mrs Lynne Wade as a director on 2022-01-17 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Registered office address changed from 3 Fore Street Hill Budleigh Salterton Devon EX9 6NW England to 60a Douglas Avenue Exmouth EX8 2HF on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN WADE |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUGG |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | SECRETARY APPOINTED MR PHILIP JOHN WADE |
03/03/153 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY TALYA BUGG |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TALYA BUGG |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY TALYA BUGG |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TALYA BUGG |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR PHILIP JOHN WADE |
05/04/145 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | DIRECTOR APPOINTED MISS TALYA BUGG |
24/04/1224 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
05/03/015 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/03/0014 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
19/12/9919 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 58 KINGSWOOD ROAD WIMBLEDON LONDON SW19 3NE |
02/07/992 July 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | NEW SECRETARY APPOINTED |
16/03/9916 March 1999 | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS |
12/06/9812 June 1998 | DIRECTOR RESIGNED |
12/06/9812 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
03/06/983 June 1998 | NEW SECRETARY APPOINTED |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
29/04/9829 April 1998 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
25/02/9825 February 1998 | 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