Total Documents | 59 |
---|
Total Pages | 205 |
---|
9 November 2020 | Confirmation statement made on 11 October 2020 with no updates |
---|---|
14 October 2020 | Registered office address changed from 60 Ashley Lane Moulton Northampton NN3 7TJ England to 25 Redland Drive Northampton NN2 8QE on 14 October 2020 |
20 March 2020 | Micro company accounts made up to 30 June 2019 |
24 January 2020 | Confirmation statement made on 11 October 2019 with updates |
28 June 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
20 March 2019 | Micro company accounts made up to 30 June 2018 |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates |
19 March 2018 | Micro company accounts made up to 30 June 2017 |
6 March 2018 | Notification of Stephen Potter as a person with significant control on 13 March 2017 |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates |
23 January 2018 | Notification of Margaret Potter as a person with significant control on 18 July 2017 |
2 August 2017 | Termination of appointment of John Potter as a director on 18 July 2017 |
2 August 2017 | Cessation of John Potter as a person with significant control on 18 July 2017 |
2 August 2017 | Termination of appointment of John Potter as a director on 18 July 2017 |
2 August 2017 | Cessation of John Potter as a person with significant control on 18 July 2017 |
26 July 2017 | Registered office address changed from Unit 13 st. James Mill Road Northampton Northamptonshire NN5 5JW to 60 Ashley Lane Moulton Northampton NN3 7TJ on 26 July 2017 |
26 July 2017 | Registered office address changed from Unit 13 st. James Mill Road Northampton Northamptonshire NN5 5JW to 60 Ashley Lane Moulton Northampton NN3 7TJ on 26 July 2017 |
27 March 2017 | Micro company accounts made up to 30 June 2016 |
27 March 2017 | Micro company accounts made up to 30 June 2016 |
20 March 2017 | Director's details changed for Mr Steven Potter on 20 March 2017 |
20 March 2017 | Director's details changed for Mr Steven Potter on 20 March 2017 |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates |
13 March 2017 | Appointment of Mr Steven Potter as a director on 13 March 2017 |
13 March 2017 | Appointment of Mr Steven Potter as a director on 13 March 2017 |
13 March 2017 | Appointment of Mrs Margaret Potter as a director on 13 March 2017 |
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Appointment of Mrs Margaret Potter as a director on 13 March 2017 |
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
30 March 2016 | Micro company accounts made up to 30 June 2015 |
30 March 2016 | Micro company accounts made up to 30 June 2015 |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Register(s) moved to registered inspection location Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ |
8 March 2016 | Register(s) moved to registered inspection location Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 |
24 November 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 |
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 |
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 |
9 April 2014 | Termination of appointment of James Bennett as a director |
9 April 2014 | Appointment of Mr John Potter as a director |
9 April 2014 | Termination of appointment of James Bennett as a director |
9 April 2014 | Appointment of Mr John Potter as a director |
8 April 2014 | Register inspection address has been changed |
8 April 2014 | Register inspection address has been changed |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014 |
7 April 2014 | Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014 |
7 April 2014 | Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014 |
5 March 2014 | Change of name notice |
5 March 2014 | Company name changed moulton 2013 LTD\certificate issued on 05/03/14
|
5 March 2014 | Company name changed moulton 2013 LTD\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|