P A MOODY RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Registration of charge 054232990013, created on 2024-06-03

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/03/2317 March 2023 Registration of charge 054232990012, created on 2023-03-13

View Document

16/03/2316 March 2023 Registration of charge 054232990011, created on 2023-03-13

View Document

14/03/2314 March 2023 Satisfaction of charge 054232990008 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 054232990005 in full

View Document

14/03/2314 March 2023 Registration of charge 054232990009, created on 2023-03-13

View Document

14/03/2314 March 2023 Registration of charge 054232990010, created on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Peter Anthony Moody on 2023-03-01

View Document

13/03/2313 March 2023 Secretary's details changed for Sharon Moody on 2023-03-01

View Document

23/01/2323 January 2023 Director's details changed for Mr Andrew Gavin Wiltshire on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Cessation of Peter Anthony Moody as a person with significant control on 2021-04-01

View Document

07/01/227 January 2022 Notification of Gap Group North East Limited as a person with significant control on 2021-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Satisfaction of charge 054232990006 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 054232990007 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 054232990004 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 054232990003 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 054232990002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAVIN WILTSHIRE / 27/08/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990006

View Document

16/05/1816 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990007

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054232990007

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054232990006

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054232990005

View Document

23/03/1823 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990003

View Document

23/03/1823 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990002

View Document

14/03/1814 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990004

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054232990004

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAVIN WILTSHIRE / 01/07/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 2 CANTERBURY WAY WIDEOPEN NEWCASTLE UPON TYNE NE13 6JQ

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HARBOTTLE / 20/12/2014

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 20/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR PETER YOUNG

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR GARRY HARBOTTLE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ANDREW GAVIN WILTSHIRE

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054232990003

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054232990002

View Document

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOODY / 27/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOODY / 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOODY / 15/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOODY / 30/11/2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 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