MOONEY COMPOSITES LIMITED

08292131
STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2023 accounts Annual Accounts 4 Buy now
06 Jul 2023 officers Termination of appointment of director (Karin Sujey Herrera Flores) 1 Buy now
08 Dec 2022 officers Termination of appointment of secretary (Brock & Co Accounting Ltd) 1 Buy now
28 Nov 2022 accounts Annual Accounts 4 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Change of particulars for corporate secretary (Brock & Co Accounting Ltd) 1 Buy now
12 Aug 2019 accounts Annual Accounts 4 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 officers Appointment of director (Miss Karin Sujey Herrera Flores) 2 Buy now
19 Jul 2016 officers Termination of appointment of director (Joanne Marie Mooney) 1 Buy now
18 Jul 2016 accounts Annual Accounts 6 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 officers Change of particulars for corporate secretary (Brock & Co Accounting Ltd) 1 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Change of particulars for director (Mr William Mooney) 2 Buy now
15 Sep 2015 officers Appointment of director (Miss Joanne Marie Mooney) 2 Buy now
15 Sep 2015 officers Termination of appointment of director (Carmen Florina Capatina) 1 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
26 Aug 2015 officers Appointment of corporate secretary (Brock & Co Accounting Ltd) 2 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 officers Termination of appointment of secretary (O'hara Accounting and Tax Ltd) 1 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
14 Nov 2014 officers Termination of appointment of secretary (O'headhra & Co Ltd) 1 Buy now
14 Nov 2014 officers Appointment of corporate secretary (O'hara Accounting and Tax Ltd) 2 Buy now
20 Oct 2014 officers Appointment of director (Miss Carmen Florina Capatina) 2 Buy now
11 Dec 2013 accounts Annual Accounts 2 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 officers Appointment of director (Mr William Mooney) 2 Buy now
28 Aug 2013 officers Termination of appointment of director (Yannick Hammer) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (William Mooney) 1 Buy now
19 Apr 2013 officers Appointment of corporate secretary (O'headhra & Co Ltd) 2 Buy now
19 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2013 officers Appointment of director (Mr Yannick Marius Hammer) 2 Buy now
13 Nov 2012 incorporation Incorporation Company 22 Buy now