MOORLAND TOOLMAKING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Director's details changed for Graham Harrison on 2019-09-04

View Document

01/02/241 February 2024 Director's details changed for Graham Harrison on 2024-01-31

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Satisfaction of charge 018906590011 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 018906590010 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLIS / 01/11/2015

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018906590011

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018906590010

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED GRAHAM HARRISON

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED JOHN WALLIS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWBY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN GARBIAK

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEWBY / 24/06/2010

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/076 December 2007 £ IC 100/76 05/11/07 £ SR 24@1=24

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 £ IC 150/100 13/02/06 £ SR 50@1=50

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: UNIT 17, MOORLANDS BALME ROAD OFF BRADFORD ROAD, CLECKHEATON WEST YORKSHIRE BD19 4EZ

View Document

29/09/9629 September 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9418 May 1994 ISSUE OF SHARES 28/04/94

View Document

06/05/946 May 1994 £ NC 100/150 28/04/94

View Document

06/05/946 May 1994 ISSUE OF SHARES 28/04/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: LEA MILLS LEA ROAD BATLEY WEST YORKSHIRE WF17 8BB

View Document

21/09/8821 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 WD 21/01/88 AD 12/01/88--------- £ SI 97@1=97 £ IC 2/99

View Document

25/01/8825 January 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: 21 HENRIETTA ST BATLEY

View Document

19/09/8619 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/04/8524 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/85

View Document

28/02/8528 February 1985 CERTIFICATE OF INCORPORATION

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