About

Registered Number: 04118108
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Leafield Industrial Estate, Leafield, Corsham, Wiltshire, SN13 9SW

 

Moonraker Masonry Ltd was registered on 01 December 2000. The current directors of this business are listed as Gatley, Gary Steven, Powell, Glenn Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATLEY, Gary Steven 01 December 2000 - 1
POWELL, Glenn Brian 01 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 11 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 February 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 12 April 2007
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 03 January 2002
287 - Change in situation or address of Registered Office 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
CERTNM - Change of name certificate 07 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

Legal charge 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.