MORAN'S WOOD COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

16/12/2316 December 2023 Cancellation of shares. Statement of capital on 2022-09-12

View Document

16/12/2316 December 2023 Purchase of own shares.

View Document

07/12/237 December 2023 Appointment of Ms Katie Jane Bulpin as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mrs Jenny Horton as a director on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS YVONNE BRIDGET MORAN

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 3 MILLINGFORD INDUSTRIAL ESTATE BRIDGE STREET GOLBORNE LANCASHIRE WA3 3QE

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NEIL HORTON

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEWIS / 04/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 29 MILLINGFORD INDUSTRIAL ESTATE BRIDGE STREET GOLBORNE LANCS WA3 3QE

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS MORAN / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MORAN / 04/08/2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 30/09/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 290 GIDLOW LANE WIGAN WN6 7PG

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 £ NC 100/300 04/08/06

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 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