About

Registered Number: 02897889
Date of Incorporation: 14/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: The Lodge Hope Hall Stud, Brinkley Road, Dullingham, Cambridgeshire, CB8 9UW

 

Malcolm Moffat Ltd was registered on 14 February 1994, it has a status of "Active". The companies directors are listed as Moffat, Malcolm James Gray, Boreham, Christine Ann, Buckley, Neil Steven, Moffat, Janet Elizabeth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFAT, Malcolm James Gray 22 February 2001 - 1
BOREHAM, Christine Ann 01 October 1994 28 May 1996 1
BUCKLEY, Neil Steven 31 May 1996 03 March 1998 1
MOFFAT, Janet Elizabeth 14 February 1994 01 October 1994 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
CERTNM - Change of name certificate 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
363s - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 14 April 1999
395 - Particulars of a mortgage or charge 14 September 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 18 February 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 22 August 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
287 - Change in situation or address of Registered Office 18 June 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.