About

Registered Number: 02852402
Date of Incorporation: 10/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

 

Founded in 1993, Mooi Foods Ltd are based in Walsall, it's status is listed as "Active". The companies directors are Buckingham, Yvonne Marie, Buckingham, Paul Frederick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Yvonne Marie 01 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Paul Frederick 10 September 1993 10 January 2003 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH03 - Change of particulars for secretary 20 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 June 2014
RESOLUTIONS - N/A 08 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 10 September 2007
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 27 March 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
RESOLUTIONS - N/A 20 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 03 March 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 31 August 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
AA - Annual Accounts 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
288 - N/A 21 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1994
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
395 - Particulars of a mortgage or charge 09 November 1993
288 - N/A 17 September 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.