About

Registered Number: 02685288
Date of Incorporation: 07/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Newbourne Road, Waldringfield, Woodbridge, Suffolk, IP12 4PP

 

Established in 1992, Moon & Sixpence Ltd has its registered office in Woodbridge in Suffolk. There are 2 directors listed for Moon & Sixpence Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTLE, James William 18 January 2016 - 1
LITTLE, Peter James 22 October 2009 18 January 2016 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 01 February 2016
AP03 - Appointment of secretary 01 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 20 April 2010
AR01 - Annual Return 20 April 2010
TM02 - Termination of appointment of secretary 23 November 2009
AP03 - Appointment of secretary 23 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 09 September 1997
RESOLUTIONS - N/A 18 March 1997
RESOLUTIONS - N/A 18 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 27 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
363s - Annual Return 16 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 02 November 1993
363b - Annual Return 23 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
288 - N/A 16 December 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 1992
395 - Particulars of a mortgage or charge 24 August 1992
395 - Particulars of a mortgage or charge 24 August 1992
MEM/ARTS - N/A 24 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
CERTNM - Change of name certificate 07 April 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 1995 Outstanding

N/A

Legal charge with bank reference (A2B) 17 August 1992 Outstanding

N/A

Legal charge with bank reference (A1B) 17 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.