MOSS FOLD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

15/12/2215 December 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030634780004

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030634780003

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 75000

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE BARON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE BARON

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LINDSEY BARON / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE STURGESS / 19/08/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED M & G PLASTICS LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

24/03/0624 March 2006 £ IC 103000/100000 06/01/06 £ SR 3000@1=3000

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ADOPTARTICLES28/03/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 £ NC 10000/100000 02/11/99

View Document

08/11/998 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: SHAWS NEW PARK HOUSE 51 PRESTON NEW ROAD BLACKBURN BB2 6AE

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 21/10/99

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: APEX HOUSE 47 PRESTON NEW ROAD BLACKBURN,LANCASHIRE BB2 6AE

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 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