GEO. MOORE DISTRIBUTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-24 with updates |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM BARDOWIE 22A HATCHELL DRIVE DONCASTER SOUTH YORKSHIRE DN4 6SH |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE MOORE |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE |
14/11/1114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOORE / 20/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING MOORE / 20/11/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/07/0525 July 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04 |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/01/046 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
13/12/0313 December 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
20/08/0220 August 2002 | STRIKE-OFF ACTION DISCONTINUED |
17/08/0217 August 2002 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | FIRST GAZETTE |
22/03/0222 March 2002 | NEW DIRECTOR APPOINTED |
22/03/0222 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | COMPANY NAME CHANGED HAWKMOOR ESTATES LTD CERTIFICATE ISSUED ON 19/03/02 |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
10/11/0010 November 2000 | DIRECTOR RESIGNED |
10/11/0010 November 2000 | SECRETARY RESIGNED |
10/11/0010 November 2000 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
24/10/0024 October 2000 | 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