BRYAN MOORE CONTRACTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Change of details for Mr Bryan Moore as a person with significant control on 2025-04-01 |
| 22/04/2522 April 2025 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-22 |
| 22/04/2522 April 2025 | Director's details changed for Mr Bryan Moore on 2025-04-01 |
| 22/04/2522 April 2025 | Change of details for Mrs Gemma Moore as a person with significant control on 2025-04-01 |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 13/04/2313 April 2023 | Application to strike the company off the register |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 16/02/2316 February 2023 | Termination of appointment of Gemma Moore as a director on 2022-03-06 |
| 23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MOORE / 09/01/2014 |
| 09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MOORE / 09/01/2014 |
| 07/01/147 January 2014 | COMPANY NAME CHANGED MK DOORS LIMITED CERTIFICATE ISSUED ON 07/01/14 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/03/125 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 15/02/1215 February 2012 | DIRECTOR APPOINTED MR BRYAN MOORE |
| 18/01/1218 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/11/1125 November 2011 | APPOINTMENT TERMINATED, SECRETARY BRYAN MOORE |
| 01/11/111 November 2011 | COMPANY NAME CHANGED ELECTRIC FISH LIMITED CERTIFICATE ISSUED ON 01/11/11 |
| 01/11/111 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS ENGLAND |
| 08/06/118 June 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN MOORE / 06/06/2011 |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MOORE / 06/06/2011 |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 3 KIRKWOOD GROVE MEDBOURNE MILTON KEYNES MK5 6FR |
| 15/02/1115 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 13/05/1013 May 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
| 31/03/1031 March 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MOORE / 23/12/2009 |
| 31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRYAN MOORE / 23/12/2009 |
| 31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 15/07/0915 July 2009 | RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS |
| 15/07/0915 July 2009 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
| 02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 18/02/0818 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | DIRECTOR RESIGNED |
| 01/02/071 February 2007 | SECRETARY RESIGNED |
| 01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
| 01/02/071 February 2007 | NEW SECRETARY APPOINTED |
| 23/12/0523 December 2005 | 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