MOLE PRODUCTIONS LIMITED

Unit 2, The Grain Store Manor Farmyard Unit 2, The Grain Store Manor Farmyard, Devizes, SN10 3LP, England
StatusACTIVE
Company No.05744529
CategoryPrivate Limited Company
Incorporated15 Mar 2006
Age18 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MOLE PRODUCTIONS LIMITED is an active private limited company with number 05744529. It was incorporated 18 years, 2 months, 6 days ago, on 15 March 2006. The company address is Unit 2, The Grain Store Manor Farmyard Unit 2, The Grain Store Manor Farmyard, Devizes, SN10 3LP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: Hermes House Fire Fly Avenue Swindon SN2 2GA England

New address: Unit 2, the Grain Store Manor Farmyard Coate Devizes SN10 3LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Ashton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy Ashton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

New address: Hermes House Fire Fly Avenue Swindon SN2 2GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Nicola Aston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

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: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Aston

Change date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Ashton

Change date: 2014-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Ashton

Change date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Old address: 14 Devizes Road, Old Town Swindon Wiltshire SN1 4BH

Change date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Nicola Aston

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Timothy Ashton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Incorporation company

Date: 15 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXOTIC FLOWERS BLOOM LTD

38 CHANCERY LANE,LONDON,WC2A 1EN

Number:11529457
Status:ACTIVE
Category:Private Limited Company

INNOVATION PROJECT MANAGEMENT LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:05065760
Status:ACTIVE
Category:Private Limited Company

KAMRAT LIMITED

243 NOEL STREET,NOTTINGHAM,NG7 6AR

Number:11257936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEO LINEAR LIMITED

SKYVIEW HOUSE,SANDY,SG19 1LB

Number:11100803
Status:ACTIVE
Category:Private Limited Company

TEAMBUILDER RECRUITMENT LIMITED

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:02722124
Status:ACTIVE
Category:Private Limited Company

THE WET ROOM LTD

117 THORNHAM ROAD,OLDHAM,OL2 6YG

Number:06311151
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