MORAVIAN ENGINEERING LIMITED

Unit 1-3, Willow Park Upton Lane Unit 1-3, Willow Park Upton Lane, Nuneaton, CV13 6EU, Warwickshire, United Kingdom
StatusACTIVE
Company No.05143599
CategoryPrivate Limited Company
Incorporated02 Jun 2004
Age19 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

MORAVIAN ENGINEERING LIMITED is an active private limited company with number 05143599. It was incorporated 19 years, 11 months, 15 days ago, on 02 June 2004. The company address is Unit 1-3, Willow Park Upton Lane Unit 1-3, Willow Park Upton Lane, Nuneaton, CV13 6EU, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mrs Jana Wigley

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mrs Jana Wigley

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Carl Wigley

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Carl Wigley

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Stephen Carl Wigley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jana Wigley

Change date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mr Stephen Carl Wigley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 100 Long Street Atherstone Warwickshire CV9 1AP

Change date: 2020-02-26

New address: Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Stephen Carl Wigley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jana Wigley

Notification date: 2016-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Mrs Jana Wigley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jana Wigley

Change date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Carl Wigley

Change date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Carl Wigley

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jana Wigley

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jana Jarmarova

Change date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Carl Wigley

Change date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Stephen Carl Wigley

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jana Jarmarova

Change date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Carl Wigley

Change date: 2012-06-29

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jana Jarmarova

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Wigley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Amanda Dunbar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERSTONE DEVELOPMENT LIMITED

2 PARK FARM COTTAGES,NEAR HENFIELD,BN5 9BA

Number:06156444
Status:ACTIVE
Category:Private Limited Company

DIO ROCCA LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:09970679
Status:ACTIVE
Category:Private Limited Company

EH PROPERTY INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11347052
Status:ACTIVE
Category:Private Limited Company

HIGHLIGHTER EDUCATION LTD

9 MARTINDALE CLOSE,LOUGHBOROUGH,LE11 3RF

Number:06912713
Status:ACTIVE
Category:Private Limited Company

I2FAB LTD

HUCKLETREE,LONDON,EC2A 1AH

Number:08313366
Status:ACTIVE
Category:Private Limited Company

NORTHANTS TILING LIMITED

22 CHURCH STREET,TOWCESTER,NN12 8NB

Number:10314254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source