MOORE ARTS:MILLOM

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MS CAROLINE GARDNER

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE WARD

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR INGRID GUY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DEREK ANTHONY SEAL

View Document

28/11/1528 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 25/07/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 25/07/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ADOPT ARTICLES 06/02/2014

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MOORE

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 25/07/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMONE FAULKNER

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA SLATER

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR GRENVILLE ROBERT WARD

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR FELICITY WILSON

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 25/07/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 25/07/11 NO MEMBER LIST

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS INGRID VALERIE MARGARET GUY

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS SHEELAGH LUCY WILSON

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 25/07/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED SIMONE JULIE FAULKNER

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MOORE / 17/12/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 18 MAIN STREET HAVERIGG MILLOM CUMBRIA LA18 4EX

View Document

25/07/0725 July 2007 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