CARTER MOORE FINANCIAL ADVICE AND WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from Regus House Windmill Hill Business Park Swindon SN5 6QR United Kingdom to 19, Old Court Royal Wootton Bassett Wiltshire SN4 8QY on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP MOORE / 31/03/2017

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP MOORE / 31/03/2017

View Document

04/04/184 April 2018 CESSATION OF SASHA JUSTINE JADE MOORE AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 13 COMMERCIAL ROAD SWINDON SN1 5NF UNITED KINGDOM

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR SASHA MOORE

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 13 COMMERCIAL ROAD SWINDON SN1 5NF ENGLAND

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA JUSTINE JADE MOORE / 28/02/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 4 THE HILLOCKS LYNEHAM CHIPPENHAM WILTSHIRE SN15 4DH UNITED KINGDOM

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 8 HODDS HILL PEATMOOR SWINDON WILTSHIRE SN5 5BJ

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP MOORE / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA JUSTINE JADE MOORE / 10/05/2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP MOORE / 15/08/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA JUSTINE JADE MOORE / 15/08/2013

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 10 TOWER ROAD PEATMOOR SWINDON WILSTSHIRE SN5 5BG UNITED KINGDOM

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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