MOULAND & YATES LIMITED

Unit 3 Shelley Farm Shelley Lane Unit 3 Shelley Farm Shelley Lane, Romsey, SO51 6AS, Hampshire, England
StatusACTIVE
Company No.07950883
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOULAND & YATES LIMITED is an active private limited company with number 07950883. It was incorporated 12 years, 3 months, 18 days ago, on 15 February 2012. The company address is Unit 3 Shelley Farm Shelley Lane Unit 3 Shelley Farm Shelley Lane, Romsey, SO51 6AS, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mr Victor Mouland

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Mouland

Change date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Victor Mouland

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Charles Yates

Change date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Angela Jane Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Dawn Mouland

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-06

Officer name: Dawn Mouland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England

New address: Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mr Gary Charles Yates

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Mouland

Change date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Jane Wilson

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Mouland

Appointment date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

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

Old address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Change date: 2016-10-27

New address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

New address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS

Documents

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Change date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

69 BABINGTON ROAD FREEHOLD COMPANY LTD

69B BABINGTON ROAD,STREATHAM,SW16 6AN

Number:05201943
Status:ACTIVE
Category:Private Limited Company

COPIA METALS LIMITED

UNIT 1 19 - 21 PENHALL ROAD,LONDON,SE7 8RX

Number:10904820
Status:ACTIVE
Category:Private Limited Company

G. GATES LTD

COMMON ROAD INDUSTRIAL ESTATE,STAFFORD,ST16 3EA

Number:08314129
Status:ACTIVE
Category:Private Limited Company

INSPIRE GROWTH WALES LLP

ABACUS HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:OC403623
Status:ACTIVE
Category:Limited Liability Partnership

LUNCHTRUNK LIMITED

NEW ENGLAND HOUSE ST. MARYS WALK,BICESTER,OX27 7PR

Number:08661574
Status:ACTIVE
Category:Private Limited Company
Number:00715658
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