AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 21 Church Road Parkstone Poole Dorset BH14 8UF. Change occurred on April 17, 2019. Company's previous address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. Change occurred on November 20, 2018. Company's previous address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed dan moody building services LIMITEDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 22/07/2009 from argyll house 158 richmond park road bournemouth dorset BH8 8TW
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2009 from the george business centre christchurch road new milton hants BH25 6QJ
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 27, 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to February 26, 2007 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
|
288a |
On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
|
88(2)R |
Alloted 99 shares on March 2, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 2, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 14th, March 2006
| resolution
|
Free Download
|
288b |
On February 27, 2006 Secretary resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2006 Secretary resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2006 Director resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2006 Director resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(9 pages)
|