MULDOONS FORKLIFTS LIMITED
Status | ACTIVE |
Company No. | 03825569 |
Category | Private Limited Company |
Incorporated | 13 Aug 1999 |
Age | 24 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MULDOONS FORKLIFTS LIMITED is an active private limited company with number 03825569. It was incorporated 24 years, 10 months, 1 day ago, on 13 August 1999. The company address is Unit 1 Unit 1, Ascot Drive Industrial Estate, DE24 8HT, Derbyshire.
Company Fillings
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-11
Officer name: Mr Danny Muldoon
Documents
Confirmation statement with updates
Date: 12 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change person director company with change date
Date: 12 Sep 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-07
Officer name: Mr Danny Muldoon
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change to a person with significant control
Date: 15 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vicki Patricia Muldoon-Lloyd
Change date: 2020-08-07
Documents
Change to a person with significant control
Date: 15 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-07
Psc name: Mr Frank Todd Muldoon
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-18
Psc name: Mr Frank Todd Muldoon
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Capital allotment shares
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2019-08-07
Documents
Termination secretary company with name termination date
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-07
Officer name: Vicki Patricia Muldoon Lloyd
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mr Danny Muldoon
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vicki Patricia Muldoon-Lloyd
Change date: 2019-05-21
Documents
Change person secretary company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicki Patricia Muldoon-Lloyd
Change date: 2019-05-21
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change person secretary company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-21
Officer name: Vicki Patricia Muldoon Lloyd
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2015
Action Date: 07 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-07
Charge number: 038255690001
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Vicki Patricia Muldoon-Lloyd
Documents
Change person secretary company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicki Patricia Muldoon Lloyd
Change date: 2014-08-19
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Todd Muldoon
Change date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Change person secretary company with change date
Date: 16 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicki Patricia Muldoon Lloyd
Change date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Frank Todd Muldoon
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vicki Patricia Muldoon-Lloyd
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frank muldoon / 21/09/2009
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / vicki muldoon-lloyd / 21/09/2009
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/10/01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 06/09/00 from: 2 forman street derby derbyshire DE1 1JQ
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROADMEDE HOUSE FARNHAM BUSINESS PARK,FARNHAM,GU9 8QT
Number: | 05727383 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PORTAL BRIDGEWATER CLOSE,BURNLEY,BB11 5TT
Number: | 03453949 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005352 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE NEW STUDIO WINTERSHILL FARM,SOUTHAMPTON,SO32 2AH
Number: | 08397394 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STIVICHALL CROFT,COVENTRY,CV3 6GN
Number: | 06294787 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST VINCENT TECHNICAL SERVICES LTD
4 ST. VINCENT ROAD,TAIN,IV19 1JR
Number: | SC588131 |
Status: | ACTIVE |
Category: | Private Limited Company |