MOULAND & YATES LIMITED
Status | ACTIVE |
Company No. | 07950883 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 200 GBP
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 200 GBP
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-03-01
Documents
Capital allotment shares
Date: 18 Feb 2019
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 31 Jul 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
69 BABINGTON ROAD FREEHOLD COMPANY LTD
69B BABINGTON ROAD,STREATHAM,SW16 6AN
Number: | 05201943 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 19 - 21 PENHALL ROAD,LONDON,SE7 8RX
Number: | 10904820 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON ROAD INDUSTRIAL ESTATE,STAFFORD,ST16 3EA
Number: | 08314129 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | OC403623 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW ENGLAND HOUSE ST. MARYS WALK,BICESTER,OX27 7PR
Number: | 08661574 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS WOOD & SON(ELECTRICAL CONTRACTORS)LIMITED
6 COMMONHALL ST,,
Number: | 00715658 |
Status: | ACTIVE |
Category: | Private Limited Company |