MOROAK LIMITED

Watercombe Place Watercombe Park Watercombe Place Watercombe Park, Yeovil, BA20 2HL, United Kingdom
StatusACTIVE
Company No.03734189
CategoryPrivate Limited Company
Incorporated17 Mar 1999
Age25 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MOROAK LIMITED is an active private limited company with number 03734189. It was incorporated 25 years, 3 months, 20 days ago, on 17 March 1999. The company address is Watercombe Place Watercombe Park Watercombe Place Watercombe Park, Yeovil, BA20 2HL, United Kingdom.



Company Fillings

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-29

Capital : 200.25 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Freeman

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lyon

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

Old address: Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU

New address: Watercombe Place Watercombe Park Watercombe Lane Yeovil BA20 2HL

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heidi Jane Barter

Cessation date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Drake

Termination date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Wyatt Barter

Termination date: 2022-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Andrew Pavey

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lyon

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Freeman

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Drake

Appointment date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2020

Action Date: 20 May 2020

Category: Capital

Type: SH19

Date: 2020-05-20

Capital : 200 GBP

Documents

View document PDF

Re registration memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 20 May 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 20 May 2020

Category: Change-of-name

Type: RR06

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moroak Management Limited

Notification date: 2020-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heidi Jane Barter

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-08

Psc name: Mr Michael Wyatt Barter

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Andrew Pavey

Appointment date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Michael Wyatt Barter

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Timothy Mark Browning

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Timothy Wyatt Barter

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Michael Wyatt Barter

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Heidi Jane Barter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: Watercombe Park Yeovil Somerset BA20 2HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Mark Browning

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Heidi Jane Barter

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed tim browning

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 27/04/01 from: 22 st jamess close yeovil somerset BA21 3AH

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/00; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVICTION CAPITAL LIMITED

FLAT 2 HOLLAND PARK COURT,LONDON,W14 8DN

Number:10039355
Status:ACTIVE
Category:Private Limited Company

FLOW LOGISTICS SERVICES LIMITED

6 JERMYN CRESENT,SHEFFIELD,S12 4QD

Number:11668213
Status:ACTIVE
Category:Private Limited Company

FOX SECURITY CONTRACTS LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11880603
Status:ACTIVE
Category:Private Limited Company

JUST CONNECTED LIMITED

15 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:11777464
Status:ACTIVE
Category:Private Limited Company

RESOLVE LONDON LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:09031455
Status:ACTIVE
Category:Private Limited Company

TENNIS TODAY LTD

9 KEDLESTON ROAD,GRANTHAM,NG31 7FE

Number:04438262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source