- Company Overview for MOAT HOLDINGS LIMITED (00467099)
- Filing history for MOAT HOLDINGS LIMITED (00467099)
- People for MOAT HOLDINGS LIMITED (00467099)
- Charges for MOAT HOLDINGS LIMITED (00467099)
- Insolvency for MOAT HOLDINGS LIMITED (00467099)
- More for MOAT HOLDINGS LIMITED (00467099)
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
|
|
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
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |