Advanced company searchLink opens in new window

MOOT HOUSE DESIGNS LIMITED

Company number 03276373

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)
20 Jun 2003 AA Total exemption full accounts made up to 31 March 2003
11 Nov 2002 363s Return made up to 11/11/02; full list of members
04 Nov 2002 287 Registered office changed on 04/11/02 from: st mary's house netherhampton salisbury SP2 8PU
27 Sep 2002 AA Total exemption full accounts made up to 31 March 2002
08 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
29 Nov 2001 363s Return made up to 11/11/01; full list of members
19 Dec 2000 AA Accounts for a small company made up to 31 March 2000
07 Nov 2000 363s Return made up to 11/11/00; full list of members
05 Jan 2000 363s Return made up to 11/11/99; full list of members
04 Jan 2000 AA Accounts for a small company made up to 31 March 1999
31 Dec 1998 363s Return made up to 11/11/98; change of members
12 Nov 1998 287 Registered office changed on 12/11/98 from: c/o martin & fahy dudley house suites 2/4 high street bracknell berkshire RG12 1LL
03 Sep 1998 AA Full accounts made up to 31 March 1998
23 Jul 1998 88(2)R Ad 31/03/98--------- £ si 15400@1=15400 £ ic 100/15500
11 Jun 1998 288b Secretary resigned;director resigned
11 Jun 1998 288a New secretary appointed;new director appointed
28 Apr 1998 287 Registered office changed on 28/04/98 from: c/o martin fahy crossway house high street bracknell berkshire RG12 1DA
18 Dec 1997 363s Return made up to 11/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 1997 288a New director appointed
20 Jan 1997 225 Accounting reference date extended from 30/11/97 to 31/03/98
02 Dec 1996 88(2)R Ad 11/11/96--------- £ si 100@1=100 £ ic 2/102
02 Dec 1996 288a New secretary appointed;new director appointed
25 Nov 1996 287 Registered office changed on 25/11/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
25 Nov 1996 288b Director resigned
25 Nov 1996 288b Secretary resigned