Advanced company searchLink opens in new window

MONEYBARN GROUP LIMITED

Company number 04525773

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)
21 May 2014 AA Group of companies' accounts made up to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,227.37
04 Sep 2013 CH01 Director's details changed for Mr James Robert Crosby on 6 June 2013
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
21 Sep 2012 CH01 Director's details changed for Sir James Robert Crosby on 20 September 2012
07 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Simon David Kelway Law as a secretary
01 May 2012 AP01 Appointment of Simon David Kelway Law as a director
01 May 2012 TM01 Termination of appointment of Anthony Gourlay as a director
01 May 2012 TM02 Termination of appointment of Anthony Gourlay as a secretary
07 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
08 Aug 2011 CERTNM Company name changed duncton contracts LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
08 Aug 2011 CONNOT Change of name notice
21 Jul 2011 AP01 Appointment of Sir James Robert Crosby as a director
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
30 Nov 2010 MEM/ARTS Memorandum and Articles of Association
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
19 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
19 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
29 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
04 Sep 2009 363a Return made up to 04/09/09; full list of members
04 Sep 2009 288c Director's change of particulars / peter minter / 04/09/2009