MOORE BOWMAN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
26/04/2526 April 2025 | Application to strike the company off the register |
15/11/2415 November 2024 | Total exemption full accounts made up to 2023-11-29 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
30/08/2430 August 2024 | Previous accounting period shortened from 2023-11-30 to 2023-11-29 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Annual accounts for year ending 29 Nov 2023 |
07/11/237 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-11-30 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-27 with updates |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Satisfaction of charge 3 in full |
28/07/2328 July 2023 | Satisfaction of charge 2 in full |
28/07/2328 July 2023 | Satisfaction of charge 1 in full |
05/07/235 July 2023 | Appointment of Mrs Barbara Whittingham Moore as a director on 2023-07-05 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Micro company accounts made up to 2022-03-31 |
15/04/2315 April 2023 | Compulsory strike-off action has been suspended |
15/04/2315 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Termination of appointment of Ronald Patrick Moore as a director on 2020-11-06 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr Ronald Patrick Moore as a person with significant control on 2021-09-28 |
29/09/2129 September 2021 | Director's details changed for Mr Ronald Patrick Moore on 2021-09-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
19/07/1919 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DISS40 (DISS40(SOAD)) |
12/03/1912 March 2019 | FIRST GAZETTE |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 27/09/2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
11/11/1411 November 2014 | Registered office address changed from , First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2014-11-11 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 27/09/2014 |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | APPOINTMENT TERMINATED, SECRETARY ALFRED BENNETT |
03/10/123 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA |
19/10/1119 October 2011 | Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 2011-10-19 |
19/10/1119 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALFRED BENNETT / 01/11/2009 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 01/11/2009 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/077 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/11/063 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/10/044 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/11/009 November 2000 | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/11/9926 November 1999 | RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/05/996 May 1999 | Accounts for a small company made up to 1998-03-31 |
01/12/981 December 1998 | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS |
27/01/9727 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
15/01/9715 January 1997 | RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS |
12/08/9612 August 1996 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/05/963 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
25/10/9525 October 1995 | RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS |
31/05/9531 May 1995 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
24/01/9524 January 1995 | Accounts for a small company made up to 1994-03-31 |
24/01/9524 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
12/12/9412 December 1994 | |
12/12/9412 December 1994 | RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS |
13/02/9413 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/02/9413 February 1994 | Accounts for a small company made up to 1993-03-31 |
15/11/9315 November 1993 | |
15/11/9315 November 1993 | RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS |
24/05/9324 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
24/05/9324 May 1993 | Accounts for a small company made up to 1992-03-31 |
12/10/9212 October 1992 | |
12/10/9212 October 1992 | RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS |
12/03/9212 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
12/03/9212 March 1992 | Accounts for a small company made up to 1991-03-31 |
23/12/9123 December 1991 | Resolutions |
23/12/9123 December 1991 | S386 DISP APP AUDS 16/12/91 |
04/12/914 December 1991 | |
04/12/914 December 1991 | |
04/12/914 December 1991 | RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS |
04/12/914 December 1991 | REGISTERED OFFICE CHANGED ON 04/12/91 |
03/03/913 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
03/03/913 March 1991 | |
03/03/913 March 1991 | Full accounts made up to 1990-03-31 |
03/03/913 March 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
25/01/9125 January 1991 | |
25/01/9125 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/8929 October 1989 | RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS |
29/10/8929 October 1989 | Full accounts made up to 1989-03-31 |
29/10/8929 October 1989 | |
29/10/8929 October 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
13/01/8913 January 1989 | |
13/01/8913 January 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
13/01/8913 January 1989 | Full accounts made up to 1988-03-31 |
13/01/8913 January 1989 | RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS |
10/03/8810 March 1988 | Full accounts made up to 1987-03-31 |
10/03/8810 March 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
10/03/8810 March 1988 | |
10/03/8810 March 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
19/03/8719 March 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
19/03/8719 March 1987 | Full accounts made up to 1986-03-31 |
19/03/8719 March 1987 | |
19/03/8719 March 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
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