Download leads from Nexok and grow your business. Find out more

Moontide Swimwear Limited

Documents

Total Documents175
Total Pages683

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates
28 September 2020Second filing of Confirmation Statement dated 27 February 2019
25 September 2020Notification of Robert Arthur Bright as a person with significant control on 19 January 2019
26 August 2020Micro company accounts made up to 31 July 2019
30 June 2020Confirmation statement made on 29 June 2020 with updates
1 May 2020Micro company accounts made up to 31 July 2018
1 May 2020Registered office address changed from PO Box PO Box 105 Redruth Delivery Office Station Road Redruth Cornwall TR15 9BL England to PO Box PO Box 105 Moontide Accounts Redruth Delivery Office Station Road Redruth Cornwall TR15 9BL on 1 May 2020
1 May 2020Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to PO Box PO Box 105 Redruth Delivery Office Station Road Redruth Cornwall TR15 9BL on 1 May 2020
4 March 2020Confirmation statement made on 27 February 2020 with updates
17 August 2019Compulsory strike-off action has been discontinued
10 August 2019Compulsory strike-off action has been suspended
2 July 2019First Gazette notice for compulsory strike-off
22 May 2019Registered office address changed from Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 22 May 2019
23 March 2019Total exemption full accounts made up to 31 July 2017
15 March 2019Cessation of Robert Arthur Bright as a person with significant control on 18 January 2019
15 March 2019Confirmation statement made on 27 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
15 March 2019Cessation of David Cosgrove as a person with significant control on 19 January 2019
16 January 2019Change of details for Mr Simon Malcolm Howard as a person with significant control on 16 January 2019
16 January 2019Director's details changed for Mr Simon Malcolm Howard on 16 January 2019
16 January 2019Director's details changed for Mr Simon Malcolm Howard on 16 January 2019
5 January 2019Compulsory strike-off action has been discontinued
8 December 2018Compulsory strike-off action has been suspended
30 October 2018First Gazette notice for compulsory strike-off
10 August 2018Registered office address changed from Edwards Office B Gweal Pawl Redruth Cornwall TR15 3AE England to Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on 10 August 2018
7 July 2018Compulsory strike-off action has been discontinued
3 July 2018First Gazette notice for compulsory strike-off
7 March 2018Confirmation statement made on 27 February 2018 with updates
7 March 2018Registered office address changed from Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE England to Edwards Office B Gweal Pawl Redruth Cornwall TR15 3AE on 7 March 2018
5 January 2018Total exemption small company accounts made up to 31 July 2016
5 January 2018Total exemption small company accounts made up to 31 July 2016
15 November 2017Registered office address changed from Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR England to Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE on 15 November 2017
15 November 2017Registered office address changed from Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR England to Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE on 15 November 2017
11 October 2017Total exemption small company accounts made up to 31 July 2015
11 October 2017Total exemption small company accounts made up to 31 July 2015
26 August 2017Compulsory strike-off action has been discontinued
26 August 2017Compulsory strike-off action has been discontinued
24 August 2017Total exemption small company accounts made up to 31 July 2014
24 August 2017Total exemption small company accounts made up to 31 July 2014
12 August 2017Compulsory strike-off action has been suspended
12 August 2017Compulsory strike-off action has been suspended
4 July 2017First Gazette notice for compulsory strike-off
4 July 2017First Gazette notice for compulsory strike-off
1 March 2017Confirmation statement made on 27 February 2017 with updates
1 March 2017Confirmation statement made on 27 February 2017 with updates
18 August 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 6
18 August 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 6
1 October 2015Registered office address changed from Moontide Lower Floor Offices Stanley Way Redruth Cornwall TR15 1SR to Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 1 October 2015
1 October 2015Registered office address changed from Moontide Lower Floor Offices Stanley Way Redruth Cornwall TR15 1SR to Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 1 October 2015
3 June 2015Termination of appointment of Lacey Obrien as a secretary on 15 May 2015
3 June 2015Termination of appointment of Lacey Obrien as a secretary on 15 May 2015
29 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
29 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
6 February 2015Company name changed the australian swimwear company (europe) LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
6 February 2015Company name changed the australian swimwear company (europe) LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
22 August 2014Satisfaction of charge 5 in full
22 August 2014Satisfaction of charge 5 in full
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
23 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
23 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
15 April 2013Total exemption small company accounts made up to 31 July 2012
15 April 2013Total exemption small company accounts made up to 31 July 2012
2 April 2013Annual return made up to 27 February 2013 with a full list of shareholders
2 April 2013Annual return made up to 27 February 2013 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
10 October 2011Registered office address changed from 45 Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 10 October 2011
10 October 2011Registered office address changed from 45 Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 10 October 2011
21 April 2011Total exemption small company accounts made up to 31 July 2010
21 April 2011Total exemption small company accounts made up to 31 July 2010
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
15 September 2010Appointment of Lacey Obrien as a secretary
15 September 2010Termination of appointment of Simon Howard as a secretary
15 September 2010Appointment of Lacey Obrien as a secretary
15 September 2010Termination of appointment of David Cosgrove as a director
15 September 2010Termination of appointment of David Cosgrove as a director
15 September 2010Termination of appointment of Simon Howard as a secretary
4 May 2010Accounts for a small company made up to 31 July 2009
4 May 2010Accounts for a small company made up to 31 July 2009
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Simon Malcolm Howard on 1 January 2010
1 April 2010Director's details changed for David Patrick Cosgrove on 1 January 2010
1 April 2010Director's details changed for Simon Malcolm Howard on 1 January 2010
1 April 2010Director's details changed for David Patrick Cosgrove on 1 January 2010
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Simon Malcolm Howard on 1 January 2010
1 April 2010Director's details changed for David Patrick Cosgrove on 1 January 2010
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 June 2009Accounts for a small company made up to 31 July 2008
3 June 2009Accounts for a small company made up to 31 July 2008
17 March 2009Return made up to 27/02/09; full list of members
17 March 2009Return made up to 27/02/09; full list of members
17 February 2009Resolutions
  • RES13 ‐ S317/Sh exchange/terms/sec arrange 30/12/2008
17 February 2009Ad 30/12/08\gbp si 4@1=4\gbp ic 2/6\
17 February 2009Ad 30/12/08\gbp si 4@1=4\gbp ic 2/6\
17 February 2009Resolutions
  • RES13 ‐ S317/Sh exchange/terms/sec arrange 30/12/2008
11 September 2008Company name changed b & c manufacturing company LIMITED\certificate issued on 12/09/08
11 September 2008Company name changed b & c manufacturing company LIMITED\certificate issued on 12/09/08
3 June 2008Accounts for a small company made up to 31 July 2007
3 June 2008Accounts for a small company made up to 31 July 2007
13 March 2008Return made up to 27/02/08; full list of members
13 March 2008Return made up to 27/02/08; full list of members
28 September 2007Director resigned
28 September 2007Director resigned
8 June 2007Accounts for a small company made up to 31 July 2006
8 June 2007Accounts for a small company made up to 31 July 2006
11 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2007Director resigned
19 February 2007Director resigned
24 October 2006New director appointed
24 October 2006New director appointed
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
7 June 2006Accounts for a small company made up to 31 July 2005
7 June 2006Accounts for a small company made up to 31 July 2005
31 May 2006Return made up to 27/02/06; full list of members
31 May 2006Return made up to 27/02/06; full list of members
11 October 2005Director resigned
11 October 2005Director resigned
7 July 2005Declaration of satisfaction of mortgage/charge
7 July 2005Declaration of satisfaction of mortgage/charge
7 June 2005Accounts for a small company made up to 31 July 2004
7 June 2005Accounts for a small company made up to 31 July 2004
29 March 2005Return made up to 14/02/05; full list of members
29 March 2005Return made up to 14/02/05; full list of members
21 February 2005New director appointed
21 February 2005New director appointed
15 July 2004Accounts for a small company made up to 31 July 2003
15 July 2004Accounts for a small company made up to 31 July 2003
23 March 2004Return made up to 27/02/04; full list of members
23 March 2004Return made up to 27/02/04; full list of members
23 September 2003Declaration of satisfaction of mortgage/charge
23 September 2003Declaration of satisfaction of mortgage/charge
21 September 2003New director appointed
21 September 2003New director appointed
15 August 2003Secretary resigned
15 August 2003New secretary appointed
15 August 2003Secretary resigned
15 August 2003New secretary appointed
2 April 2003Particulars of mortgage/charge
2 April 2003Particulars of mortgage/charge
19 March 2003Total exemption full accounts made up to 31 July 2002
19 March 2003Total exemption full accounts made up to 31 July 2002
2 March 2003Return made up to 27/02/03; full list of members
2 March 2003Return made up to 27/02/03; full list of members
29 November 2002Particulars of mortgage/charge
29 November 2002Particulars of mortgage/charge
29 November 2002Particulars of mortgage/charge
29 November 2002Particulars of mortgage/charge
23 March 2002Particulars of mortgage/charge
23 March 2002Particulars of mortgage/charge
15 March 2002Return made up to 27/02/02; full list of members
15 March 2002Return made up to 27/02/02; full list of members
31 December 2001Accounting reference date extended from 28/02/02 to 31/07/02
31 December 2001Accounting reference date extended from 28/02/02 to 31/07/02
29 August 2001Particulars of mortgage/charge
29 August 2001Particulars of mortgage/charge
30 March 2001New secretary appointed
30 March 2001New secretary appointed
22 March 2001Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
22 March 2001Secretary resigned
22 March 2001New director appointed
22 March 2001Secretary resigned
22 March 2001New director appointed
22 March 2001Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
22 March 2001Director resigned
22 March 2001New director appointed
22 March 2001Director resigned
22 March 2001New director appointed
27 February 2001Incorporation
27 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing