MOJORAIN LTD

04549179
CURDWORTH HOUSE KINGSBURY ROAD, CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9EE

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 officers Change of particulars for director (Mr Jimmy Lee Shreeve) 2 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2022 officers Termination of appointment of director (Nicola Jayne Shreeve) 1 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Nicola Jayne Shreeve) 1 Buy now
21 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 3 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 4 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 4 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
26 May 2015 accounts Annual Accounts 5 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
18 Apr 2014 accounts Annual Accounts 5 Buy now
20 Oct 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 3 Buy now
21 Oct 2012 annual-return Annual Return 5 Buy now
21 Oct 2012 officers Change of particulars for director (Nicola Jayne Shreeve) 2 Buy now
21 Oct 2012 officers Change of particulars for director (Jimmy Lee Shreeve) 2 Buy now
21 Oct 2012 officers Change of particulars for secretary (Nicola Jayne Shreeve) 2 Buy now
11 Jun 2012 accounts Annual Accounts 3 Buy now
05 Oct 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 accounts Annual Accounts 4 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 officers Change of particulars for director (Nicola Jayne Shreeve) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Jimmy Lee Shreeve) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (Nicola Jayne Shreeve) 2 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
19 Oct 2010 officers Change of particulars for director (Jimmy Lee Shreeve) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Nicola Jayne Shreeve) 2 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
29 Jun 2009 accounts Annual Accounts 3 Buy now
20 Oct 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
21 May 2008 accounts Annual Accounts 3 Buy now
11 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
05 Mar 2007 accounts Annual Accounts 3 Buy now
17 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 3 Buy now
28 Sep 2005 annual-return Return made up to 28/09/05; full list of members 2 Buy now
09 Jun 2005 accounts Annual Accounts 3 Buy now
02 Nov 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
02 Nov 2004 officers New director appointed 2 Buy now
18 Jan 2004 accounts Annual Accounts 4 Buy now
29 Sep 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
02 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2002 capital Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
14 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
30 Sep 2002 incorporation Incorporation Company 19 Buy now