Founded in 2006, Moody Decking & Services Ltd have registered office in Portsmouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Hulett, Alison Ann, Hulett, Jarrod Malcolm, Dimmick, James Michael, Evans, Mark, Gorringe, Alan Stanley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULETT, Jarrod Malcolm | 16 September 2016 | - | 1 |
EVANS, Mark | 20 March 2006 | 22 December 2010 | 1 |
GORRINGE, Alan Stanley | 16 September 2016 | 31 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULETT, Alison Ann | 14 April 2016 | - | 1 |
DIMMICK, James Michael | 13 January 2006 | 17 January 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 July 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 22 January 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
AAMD - Amended Accounts | 21 March 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AP01 - Appointment of director | 16 September 2016 | |
AP01 - Appointment of director | 16 September 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
AP03 - Appointment of secretary | 04 July 2016 | |
AR01 - Annual Return | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AA - Annual Accounts | 04 January 2016 | |
CH01 - Change of particulars for director | 25 August 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 February 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 21 December 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
363a - Annual Return | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
RESOLUTIONS - N/A | 10 April 2006 | |
123 - Notice of increase in nominal capital | 10 April 2006 | |
MEM/ARTS - N/A | 07 April 2006 | |
225 - Change of Accounting Reference Date | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
CERTNM - Change of name certificate | 06 March 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 March 2011 | Outstanding |
N/A |
Debenture | 29 May 2009 | Outstanding |
N/A |
Debenture | 28 March 2006 | Outstanding |
N/A |
Debenture | 23 March 2006 | Outstanding |
N/A |