Advanced company searchLink opens in new window

MOAT HOLDINGS LIMITED

Company number 00467099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 34,575
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 SH06 Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 34,575
26 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2014 SH03 Purchase of own shares.
30 Nov 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Dec 2012 AD04 Register(s) moved to registered office address
19 Dec 2012 AD03 Register(s) moved to registered inspection location
19 Dec 2012 AD02 Register inspection address has been changed from Ropeman Works 400 Petre Street Sheffield South Yorkshire S4 8LU England
18 Dec 2012 AD01 Registered office address changed from , C/O Fawley House, Po Box OX12 9NJ, Fawley House Fawley, Wantage, Oxfordshire, OX12 9NJ, England on 18 December 2012
18 Dec 2012 AD02 Register inspection address has been changed
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from , 400 Petre Street, Sheffield, South Yorkshire, S4 8LU, United Kingdom on 11 September 2012
23 May 2012 AP01 Appointment of Mr Rory Hugh Mcgrath as a director
23 May 2012 TM01 Termination of appointment of Richard Mudford as a director
21 Dec 2011 CH01 Director's details changed for Mrs Dorothy May Mudford on 6 January 2011
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mrs Dorothy May Mudford on 6 January 2011
20 Dec 2011 AD01 Registered office address changed from , Ropeman Works, 400 Petre Street, Sheffield 4 on 20 December 2011
13 Sep 2011 AA Accounts for a small company made up to 31 March 2011
27 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders