About

Registered Number: 02215982
Date of Incorporation: 01/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: The Factory Lightsfield, Oakley, Basingstoke, Hampshire, RG23 7BY

 

Based in Hampshire, Modern Moulds Associates Ltd was founded on 01 February 1988, it's status is listed as "Active". The current directors of this company are listed as Whiles, Mary, Whiles, Paul Anthony, Whiles, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHILES, Paul Anthony 01 June 1999 - 1
WHILES, Stephen John 01 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHILES, Mary 03 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 17 June 2019
MR04 - N/A 03 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH03 - Change of particulars for secretary 29 May 2018
PSC01 - N/A 28 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 22 November 2016
AP03 - Appointment of secretary 15 September 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 20 October 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 July 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 17 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 21 June 1995
RESOLUTIONS - N/A 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 23 June 1994
395 - Particulars of a mortgage or charge 01 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
AA - Annual Accounts 02 December 1992
363b - Annual Return 24 June 1992
363(287) - N/A 24 June 1992
AA - Annual Accounts 24 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
363b - Annual Return 28 June 1991
363(287) - N/A 28 June 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
PUC 2 - N/A 26 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1988
288 - N/A 11 February 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2012 Fully Satisfied

N/A

Legal mortgage 24 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.