AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 4, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Lyme House 5 Lovage Way Mere Nr Warminster Wiltshire BA12 6RU. Change occurred on March 4, 2022. Company's previous address: 59 Sandridge Road Melksham Wiltshire SN12 7BJ England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 59 Sandridge Road Melksham Wiltshire SN12 7BJ. Change occurred on November 13, 2015. Company's previous address: Broadwood 24 Regent Place Rugby Warwickshire CV21 2PN.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On October 31, 2013 secretary's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2013: 2.00 GBP
capital
|
|
CH01 |
On July 21, 2011 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 28, 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 26, 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 26, 2011 secretary's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 8, 2010. Old Address: 103 Overslade Lane Bilton Rugby Warwickshire CV22 6EE
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2010 secretary's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 10, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 10, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to January 14, 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed moore, marks & co LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/11/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(14 pages)
|