Advanced company searchLink opens in new window

MOROAK LIMITED

Company number 03734189

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)
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
10 May 2013 AD01 Registered office address changed from Watercombe Park Yeovil Somerset BA20 2HL on 10 May 2013
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
07 Dec 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
22 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
25 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Timothy Mark Browning on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Heidi Jane Barter on 1 October 2009
02 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 May 2009 288a Director appointed tim browning
19 Mar 2009 363a Return made up to 17/03/09; full list of members
16 Apr 2008 363s Return made up to 17/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
18 Oct 2007 288b Director resigned
27 Mar 2007 363s Return made up to 17/03/07; full list of members
27 Mar 2006 363s Return made up to 17/03/06; full list of members
07 Mar 2006 403a Declaration of satisfaction of mortgage/charge
22 Mar 2005 363s Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Sep 2004 AA Full accounts made up to 31 March 2004
27 Mar 2004 363s Return made up to 17/03/04; full list of members
13 Feb 2004 AA Full accounts made up to 31 March 2003
30 Sep 2003 395 Particulars of mortgage/charge
25 Mar 2003 363s Return made up to 17/03/03; full list of members
08 Oct 2002 288a New director appointed
08 Oct 2002 288a New director appointed