BUSINESS MOVES GROUP LIMITED



Company Documents

DateDescription
01/03/241 March 2024 NewTermination of appointment of Kathryn Wendy Lois Bowers as a secretary on 2024-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

25/09/2325 September 2023 Director's details changed for Ms Rachel Houghton on 2023-09-25

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

28/11/2228 November 2022 Director's details changed for Ms Rachel Houghton on 2022-11-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/10/227 October 2022 Register inspection address has been changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to The Old Chapel Union Way Witney OX28 6HD

View Document

05/10/225 October 2022 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to 4 Acre Road Acre Road Reading RG2 0SX on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from 4 Acre Road Acre Road Reading RG2 0SX England to 4 Acre Road Reading RG2 0SX on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from 4 Acre Road Reading Berkshire RG2 0SX to The Old Chapel Union Way Witney OX28 6HD on 2022-10-04

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 600993.0

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS KATHRYN WENDY LOIS BOWERS

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WALLACE

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL HOUGHTON / 05/10/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MATTHEW DAVID WALLACE

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOUGHTON WALTON / 27/11/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WALTON / 27/11/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WALTON / 21/11/2017

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DARVALL

View Document

31/10/1631 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 SAIL ADDRESS CREATED

View Document

11/03/1611 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR MATTHEW DAVID WALLACE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE

View Document

31/10/1531 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MR MATTHEW DAVID WALLACE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID FARNHAM CLARKE / 01/09/2015

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 610993.0

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WALTON / 26/01/2013

View Document



31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECTION 190/SUBSTANTIAL PROPERTY TRANSACTION 10/07/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DARVALL / 29/03/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DARVALL / 29/03/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WALTON / 29/03/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOUGHTON / 09/05/2012

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID FARNHAM CLARKE / 29/03/2012

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 710991.00

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOUGHTON / 16/04/2011

View Document

23/06/1123 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1031 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 SECRETARY APPOINTED ROBERT DAVID FARNHAM CLARKE

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY NICK DYER

View Document

15/07/0915 July 2009 SECRETARY RESIGNED NICK DYER

View Document

08/07/098 July 2009 DIRECTOR RESIGNED NICK DYER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR NICK DYER

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 AGREEMENT 08/11/05

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SHARES AGREEMENT OTC

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 4 ACRE ROAD READING BERKSHIRE RG2 0SX

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE OLD CORONERS COURT NO 1 LONDON STREET READINGRE BERKSHIRE RG1 4QW

View Document

05/11/035 November 2003 NC INC ALREADY ADJUSTED 30/10/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 £ NC 1000/800000 30/10

View Document

05/11/035 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED FISEPA 199 LIMITED CERTIFICATE ISSUED ON 28/10/03; RESOLUTION PASSED ON 23/10/03

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED FISEPA 199 LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company