BRYAN MOORE CONTRACTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Bryan Moore as a person with significant control on 2025-04-01

View Document

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

View Document

22/04/2522 April 2025 Director's details changed for Mr Bryan Moore on 2025-04-01

View Document

22/04/2522 April 2025 Change of details for Mrs Gemma Moore as a person with significant control on 2025-04-01

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Gemma Moore as a director on 2022-03-06

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MOORE / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MOORE / 09/01/2014

View Document

07/01/147 January 2014 COMPANY NAME CHANGED MK DOORS LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR BRYAN MOORE

View Document

18/01/1218 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY BRYAN MOORE

View Document

01/11/111 November 2011 COMPANY NAME CHANGED ELECTRIC FISH LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

08/06/118 June 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN MOORE / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MOORE / 06/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 3 KIRKWOOD GROVE MEDBOURNE MILTON KEYNES MK5 6FR

View Document

15/02/1115 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MOORE / 23/12/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRYAN MOORE / 23/12/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 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