MOCASSAR (INVESTMENT) LIMITED
Status | ACTIVE |
Company No. | 01263752 |
Category | Private Limited Company |
Incorporated | 18 Jun 1976 |
Age | 47 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MOCASSAR (INVESTMENT) LIMITED is an active private limited company with number 01263752. It was incorporated 47 years, 11 months, 14 days ago, on 18 June 1976. The company address is Upper Rowley Wasperton Lane Upper Rowley Wasperton Lane, Warwick, CV35 8DQ, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Ellen Baldwin
Change date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
New address: Upper Rowley Wasperton Lane Barford Warwick Warwickshire CV35 8DQ
Change date: 2023-06-29
Old address: Upper Rowley Wasperton Hill Barford Warwick CV35 8DQ
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Ellen Baldwin
Change date: 2018-06-26
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-30
Officer name: Nadine Joyce Allcock
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Frank Bethell
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Frank Bethell
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Elaine Bethell
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Frank Bethell
Termination date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadine Joyce Allcock
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Ellen Baldwin
Appointment date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: The New Coach House Upper Rowley Wasperton Hill Barford Warwick Warwickshire CV35 8DQ
New address: Upper Rowley Wasperton Hill Barford Warwick CV35 8DQ
Change date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Legacy
Date: 21 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 21/01/97 from: richmond house 271 hagley road birmingham west midlands B16 9NB
Documents
Accounts with accounts type full
Date: 28 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/93; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 19 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type small
Date: 08 Oct 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/06/91; full list of members
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/09/90; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Accounts with accounts type small
Date: 28 Sep 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 28 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/08/88; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1987
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 03 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/05/87; full list of members
Documents
Legacy
Date: 17 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 17/06/87 from: 31 wellington road bilston west midlands
Documents
Legacy
Date: 28 May 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 19 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 16/06/86; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1986
Action Date: 31 Jan 1985
Category: Accounts
Type: AA
Made up date: 1985-01-31
Documents
Some Companies
UNIT 2, 172 NUNCARGATE ROAD CRAZY TRAIN MUSIC,KIRKBY-IN-ASHFIELD,NG17 9EA
Number: | 10692596 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A 22WILLOW LANE,MITCHAM,CR4 4NA
Number: | 08105475 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOODSGATE AVENUE,BEXHILL-ON-SEA,TN40 2BL
Number: | 10399578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 06017416 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWERNLLWYN CARE HOME LLANDEILO ROAD,LLANELLI,SA14 6RD
Number: | 01662155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE KING STREET,DEVON,TQ12 2LG
Number: | 00627243 |
Status: | ACTIVE |
Category: | Private Limited Company |