MODU-FIT LIMITED - BRIDGWATER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-05-27 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type micro entity. 2022-06-26 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type micro entity. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-06-26 View Report
Accounts. Accounts type micro entity. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type micro entity. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Officers. Officer name: Mr Christopher John Davis. Appointment date: 2016-11-10. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Officers. Officer name: Christopher John Davis. Termination date: 2015-10-01. 2015-10-22 View Report
Officers. Officer name: Mrs Ann Elizabeth Davis. Change date: 2015-10-03. 2015-10-22 View Report
Address. Change date: 2015-10-21. Old address: Valentine Cottage East Lyng Taunton Somerset TA3 5AU. New address: Charlston House Moorland Bridgwater Somerset TA7 0AX. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-04-02 View Report
Officers. Officer name: Mr Christopher John Davis. Appointment date: 2014-10-01. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-05-27 View Report
Officers. Officer name: Christopher Davis. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Capital. Capital allotment shares. 2013-10-14 View Report
Officers. Officer name: Mrs Ann Elizabeth Davis. 2013-08-12 View Report
Address. Change date: 2013-07-16. Old address: Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW United Kingdom. 2013-07-16 View Report
Address. Change date: 2013-01-29. Old address: 1 Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE England. 2013-01-29 View Report
Incorporation. Incorporation company. 2012-09-25 View Report