MOORE BENNETT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Appointment of Mr Craig Forrest as a director on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Kristian Bennett as a director on 2022-05-06

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Change of details for Mrs Lynn Mary Bennett as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Neil Bennett on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mrs Lynn Mary Bennett on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Neil Bennett as a person with significant control on 2021-09-28

View Document

25/06/2125 June 2021 Termination of appointment of Lucy Bennett as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Kristian Bennett as a director on 2021-06-25

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MISS LUCY BENNETT

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR KRISTIAN BENNETT

View Document

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

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 DIRECTOR APPOINTED MR NEIL BENNETT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 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

28/03/1528 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/12/1214 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

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 01/09/11 STATEMENT OF CAPITAL GBP 38

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM HOTSPUR HOUSE 15 EAST PERCY STREET NORTH SHIELDS TYNE AND WEAR NE30 1DT

View Document

03/04/113 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/04/113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARY BENNETT / 07/03/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MOORE

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/04/1025 April 2010 SECRETARY APPOINTED MR ALAN MOORE

View Document

25/04/1025 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARY BENNETT / 28/02/2010

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, SECRETARY MOORE BENNETT LIMITED

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 299A WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2SN

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED MOORE BENNETT LIMITED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY LYNN BENNETT

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 COMPANY NAME CHANGED ALAN MOORE ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 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