B J MORAN (ELECTRICAL SERVICES) LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 08/02/238 February 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 05/08/215 August 2021 | Director's details changed for Mr Barry James Moran on 2021-08-01 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 34 ORREST DRIVE WINDERMERE LA23 2LD ENGLAND |
| 17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ ENGLAND |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES MORAN / 14/02/2019 |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES MORAN / 14/02/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/08/1716 August 2017 | CESSATION OF BARRY MORAN AS A PSC |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM C/O RFM+MORE 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES MORAN |
| 31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O GOSTLINGS LIMITED 36 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/08/1514 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/09/143 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/01/149 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/01/139 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 18 SKIPTON STREET MORECAMBE LANCASHIRE LA4 4AR |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/01/1218 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/01/116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES MORAN / 05/01/2010 |
| 14/01/1014 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 14/09/0914 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MORAN / 01/09/2009 |
| 18/03/0918 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 21/01/0921 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 18 SKIPTON STREET MORECAMBE LANCASTER LANCASHIRE LA4 4AR ENGLAND |
| 02/10/082 October 2008 | APPOINTMENT TERMINATED SECRETARY SOPHIE MORAN |
| 02/10/082 October 2008 | SECRETARY APPOINTED MARIE MORAN |
| 04/03/084 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM THE COACH HOUSE, KILLINGTON CARNFORTH LANCASHIRE LA6 2HB |
| 22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/02/0716 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 09/01/069 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
| 05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 08/02/058 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
| 15/03/0415 March 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04 |
| 31/01/0431 January 2004 | NEW SECRETARY APPOINTED |
| 31/01/0431 January 2004 | NEW DIRECTOR APPOINTED |
| 08/01/048 January 2004 | DIRECTOR RESIGNED |
| 08/01/048 January 2004 | SECRETARY RESIGNED |
| 05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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