About

Registered Number: 04256829
Date of Incorporation: 23/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Blackberry Hill Risborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UE

 

Mossyard Ltd was founded on 23 July 2001 and has its registered office in Aylesbury in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Randrup, Catherine Jane, Randrup, Thomas Karl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDRUP, Catherine Jane 16 August 2001 - 1
RANDRUP, Thomas Karl 16 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 26 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
AD01 - Change of registered office address 19 August 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 August 2012
CH01 - Change of particulars for director 18 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 26 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.