Advanced company searchLink opens in new window

MOCOH BROKERS LTD

Company number 06128114

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)
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
05 Mar 2015 TM01 Termination of appointment of David Davidson Kennedy as a director on 31 December 2014
20 Mar 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 CH01 Director's details changed for Margaret Patricia Shannon on 26 February 2014
06 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
27 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
27 Feb 2013 AA Full accounts made up to 31 December 2012
05 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 December 2011
15 Mar 2011 AA Full accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Maurice Taylor on 16 July 2009
06 May 2009 288a Director appointed david davidson kennedy
17 Apr 2009 363a Return made up to 26/02/09; full list of members
17 Apr 2009 288c Director's change of particulars / margaret shannon / 26/02/2009
28 Mar 2009 AA Full accounts made up to 31 December 2008
13 Mar 2008 AA Full accounts made up to 31 December 2007
11 Mar 2008 363a Return made up to 26/02/08; full list of members
15 Feb 2008 225 Accounting reference date shortened from 29/02/08 to 31/12/07
15 Feb 2008 287 Registered office changed on 15/02/08 from: 5 elstree gate, elstree way borehamwood hertfordshire WD6 1JD
08 Oct 2007 395 Particulars of mortgage/charge
24 Jul 2007 288a New director appointed