Advanced company searchLink opens in new window

MOTOCADDY LIMITED

Company number 05181858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2006 AA Accounts for a small company made up to 30 September 2005
12 May 2006 288a New director appointed
04 May 2006 288b Secretary resigned;director resigned
04 May 2006 288a New secretary appointed
04 May 2006 287 Registered office changed on 04/05/06 from: unit 81 greenway business centre harlow business park harlow essex CM19 5QE
06 Feb 2006 CERTNM Company name changed future golf brands LIMITED\certificate issued on 04/02/06
03 Aug 2005 363s Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
24 May 2005 225 Accounting reference date extended from 31/07/05 to 30/09/05
12 Mar 2005 395 Particulars of mortgage/charge
17 Feb 2005 395 Particulars of mortgage/charge
30 Sep 2004 88(3) Particulars of contract relating to shares
30 Sep 2004 88(2)R Ad 16/09/04--------- £ si 29999@1=29999 £ ic 1/30000
23 Sep 2004 287 Registered office changed on 23/09/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP
23 Sep 2004 288b Secretary resigned
23 Sep 2004 288b Secretary resigned
23 Sep 2004 288b Director resigned
23 Sep 2004 288a New director appointed
23 Sep 2004 288a New secretary appointed;new director appointed
09 Sep 2004 MEM/ARTS Memorandum and Articles of Association
09 Sep 2004 123 Nc inc already adjusted 01/09/04
09 Sep 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Sep 2004 CERTNM Company name changed notsallow 220 LIMITED\certificate issued on 03/09/04
16 Jul 2004 NEWINC Incorporation