F K MOORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070787990002

View Document

12/05/2012 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARRANT / 21/11/2016

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FARRANT / 21/11/2016

View Document

28/06/1628 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 102

View Document

27/06/1627 June 2016 ADOPT ARTICLES 16/06/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STOKES / 07/11/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM F K MOORE LIMITED 5 WILTON ROAD HAINE INDUSTRIAL PARK RAMSGATE KENT CT7 9PS ENGLAND

View Document

25/03/1325 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FARRANT / 17/11/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STOKES / 17/11/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARRANT / 17/11/2010

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PAUL FARRANT

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRANT

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR PAUL FARRANT

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRANT

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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