Established in 2004, Money2u Ltd has its registered office in Oswestry in Shropshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Chapman, James Henry, Chapman, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, James Henry | 01 December 2004 | - | 1 |
CHAPMAN, Nicola Jane | 01 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 03 January 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
AA - Annual Accounts | 28 August 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 23 November 2016 | |
AA01 - Change of accounting reference date | 25 August 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
CH03 - Change of particulars for secretary | 10 May 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 29 August 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 19 November 2014 | |
AA01 - Change of accounting reference date | 29 August 2014 | |
AD01 - Change of registered office address | 31 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 07 November 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363s - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 31 August 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 26 January 2007 | |
363a - Annual Return | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
NEWINC - New incorporation documents | 23 November 2004 |