REES & MOORE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Samuel Moore as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Peter Samuel Rees as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Peter Samuel Rees on 2025-07-16

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr Peter Samuel Rees on 2025-07-16

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-04-20 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

24/04/2324 April 2023 Director's details changed for Samuel Archibald Moore on 2022-04-21

View Document

24/04/2324 April 2023 Change of details for Mr Samuel Moore as a person with significant control on 2022-04-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035490710005

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035490710004

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MOORE / 20/04/2017

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER SAMUEL REES / 20/04/2017

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SAMUEL REES / 20/04/2017

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD MOORE / 20/04/2017

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAMUEL REES / 20/04/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035490710003

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF5 2DY

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 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