P A MOODY RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Registration of charge 054232990013, created on 2024-06-03 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
17/03/2317 March 2023 | Registration of charge 054232990012, created on 2023-03-13 |
16/03/2316 March 2023 | Registration of charge 054232990011, created on 2023-03-13 |
14/03/2314 March 2023 | Satisfaction of charge 054232990008 in full |
14/03/2314 March 2023 | Satisfaction of charge 054232990005 in full |
14/03/2314 March 2023 | Registration of charge 054232990009, created on 2023-03-13 |
14/03/2314 March 2023 | Registration of charge 054232990010, created on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Peter Anthony Moody on 2023-03-01 |
13/03/2313 March 2023 | Secretary's details changed for Sharon Moody on 2023-03-01 |
23/01/2323 January 2023 | Director's details changed for Mr Andrew Gavin Wiltshire on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Cessation of Peter Anthony Moody as a person with significant control on 2021-04-01 |
07/01/227 January 2022 | Notification of Gap Group North East Limited as a person with significant control on 2021-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Satisfaction of charge 054232990006 in full |
14/06/2114 June 2021 | Satisfaction of charge 054232990007 in full |
14/06/2114 June 2021 | Satisfaction of charge 054232990004 in full |
14/06/2114 June 2021 | Satisfaction of charge 054232990003 in full |
14/06/2114 June 2021 | Satisfaction of charge 054232990002 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAVIN WILTSHIRE / 27/08/2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990006 |
16/05/1816 May 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990007 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990007 |
13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990006 |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990005 |
23/03/1823 March 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990003 |
23/03/1823 March 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990002 |
14/03/1814 March 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054232990004 |
05/03/185 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1811 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990004 |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAVIN WILTSHIRE / 01/07/2015 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 2 CANTERBURY WAY WIDEOPEN NEWCASTLE UPON TYNE NE13 6JQ |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HARBOTTLE / 20/12/2014 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 20/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/149 September 2014 | DIRECTOR APPOINTED MR PETER YOUNG |
09/09/149 September 2014 | DIRECTOR APPOINTED MR GARRY HARBOTTLE |
09/09/149 September 2014 | DIRECTOR APPOINTED MR ANDREW GAVIN WILTSHIRE |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990003 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054232990002 |
29/04/1429 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/04/1324 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
14/02/1314 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOODY / 27/05/2011 |
27/05/1127 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOODY / 31/05/2010 |
24/06/1024 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/0912 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MOODY / 15/06/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | DISS40 (DISS40(SOAD)) |
02/06/092 June 2009 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MOODY / 30/11/2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/05/069 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
25/04/0525 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | 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