THE MOODY BAKER CO-OP LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

10/10/2210 October 2022 Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 2022-10-10

View Document

30/10/2130 October 2021 Registered office address changed from The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 2021-10-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/11/1514 November 2015 19/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/04/1526 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 19/10/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 19/10/13 NO MEMBER LIST

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY MERYL BAKER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL BAKER

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MRS AILEEN STEWART ELLWOOD

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MISS JULIA ELIZABETH FOY

View Document

17/01/1317 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 19/10/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR PHILIP SHERIDAN MORLAND

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA ANDREWS

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBYN SENIOR

View Document

03/02/123 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 19/10/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 19/10/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MISS ROBYN JUTSUM SENIOR

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS MERYL MAY BAKER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARTLE

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS MERYL MAY BAKER

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PENNINGTON

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN PENNINGTON

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS LINDA KAREN ANDREWS

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 3 WEST VIEW FRONT STREET ALSTON CUMBRIA CA9 3UG

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MICHAELA PENNINGTON / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BARTLE / 02/10/2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE STEWART

View Document

20/10/0920 October 2009 19/10/09 NO MEMBER LIST

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MRS AMANDA JANE BARTLE

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MERYL BAKER

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 19/10/08

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 19/10/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 19/10/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 19/10/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 19/10/03

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: LOW REDWING GARRIGILL ALSTON CUMBRIA CA9 3EH

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 19/10/02

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 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