- Company Overview for MOORHOUSE & MOHAN LIMITED (05316520)
- Filing history for MOORHOUSE & MOHAN LIMITED (05316520)
- People for MOORHOUSE & MOHAN LIMITED (05316520)
- Charges for MOORHOUSE & MOHAN LIMITED (05316520)
- Insolvency for MOORHOUSE & MOHAN LIMITED (05316520)
- More for MOORHOUSE & MOHAN LIMITED (05316520)
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) |
---|---|---|---|
30 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | CH01 | Director's details changed for Mr Edwin Harold Charles Fey on 17 December 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Mr Kevin Samuel Nicholas Shippey on 17 December 2013 | |
30 Dec 2013 | CH03 | Secretary's details changed for Mr Edwin Harold Charles Fey on 17 December 2013 | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 30-34 Commercial Road March Cambridgeshire PE15 8QP on 17 April 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
09 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Kevin Samuel Nicholas Shippey on 17 December 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Edwin Harold Charles Fey on 17 December 2010 | |
13 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Feb 2009 | 363a | Return made up to 17/12/08; full list of members | |
18 Feb 2009 | 288c | Director's change of particulars / kevin shippey / 01/12/2008 | |
07 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2008 | CERTNM | Company name changed the worldwide trading team LIMITED\certificate issued on 31/12/08 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 8 dukes court, 54/62 newmarket road, cambridge cambridgeshire CB5 8DZ | |
23 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
01 Feb 2008 | 363a | Return made up to 17/12/07; full list of members | |
27 Dec 2007 | 288c | Director's particulars changed |