AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 20, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates May 20, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On June 28, 2021 secretary's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF. Change occurred on January 2, 2020. Company's previous address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF. Change occurred on January 2, 2020. Company's previous address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 20, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD. Change occurred on December 19, 2016. Company's previous address: Maltravers House Petters Way Yeovil Somerset BA20 1SH.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2013. Old Address: 1 Goldcroft Yeovil Somerset BA21 4DX England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 20, 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On July 7, 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 2, 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 2, 2008 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 1st, July 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed r & s moore contracting LIMITEDcertificate issued on 05/06/08
filed on: 4th, June 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(12 pages)
|