MOORE CONCRETE PRODUCTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

01/05/241 May 2024 Full accounts made up to 2023-11-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Appointment of Mr Neil Robert Moore as a director on 2023-01-19

View Document

03/05/223 May 2022 Full accounts made up to 2021-11-30

View Document

27/10/2127 October 2021 Director's details changed for Roslyn Mcmillan on 2021-10-27

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0435770007

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 160284

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

06/11/186 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 285284

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 410284

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE MOORE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILBERT MOORE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

26/09/1626 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 510284

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

20/05/1620 May 2016 APPOINTMENT OF AUDITORS 01/05/2016

View Document

16/10/1516 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 610284

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

30/03/1530 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 725672

View Document

29/07/1429 July 2014 01/09/02 STATEMENT OF CAPITAL GBP 35284

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

28/02/1428 February 2014 25/11/13 STATEMENT OF CAPITAL GBP 850672

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

22/01/1322 January 2013 ADOPT ARTICLES 30/11/2012

View Document

08/01/138 January 2013 22/12/12 STATEMENT OF CAPITAL GBP 950672

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ROSLYN MCMILLAN

View Document

05/03/125 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM OMCO INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ

View Document

08/07/108 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

08/07/098 July 2009 27/06/09 ANNUAL RETURN SHUTTLE

View Document

01/05/091 May 2009 30/11/08 ANNUAL ACCTS

View Document

30/06/0830 June 2008 27/06/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 0000

View Document

02/04/082 April 2008 30/11/07 ANNUAL ACCTS

View Document

28/11/0728 November 2007 NOT RE CONSOL/DIVN OF SHS

View Document

27/06/0727 June 2007 27/06/07 ANNUAL RETURN SHUTTLE

View Document

29/03/0729 March 2007 NOT RE CONSOL/DIVN OF SHS

View Document

14/03/0714 March 2007 30/11/06 ANNUAL ACCTS

View Document

20/07/0620 July 2006 27/06/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 30/11/05 ANNUAL ACCTS

View Document

04/07/054 July 2005 27/06/05 ANNUAL RETURN SHUTTLE

View Document

03/02/053 February 2005 30/11/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 NOT RE CONSOL/DIVN OF SHS

View Document

20/07/0420 July 2004 27/06/04 ANNUAL RETURN SHUTTLE

View Document

26/03/0426 March 2004 NOT RE CONSOL/DIVN OF SHS

View Document

26/03/0426 March 2004 30/11/03 ANNUAL ACCTS

View Document

25/11/0325 November 2003 CHANGE OF ARD

View Document

03/07/033 July 2003 27/06/03 ANNUAL RETURN SHUTTLE

View Document

05/06/035 June 2003 PARS RE MORTAGE

View Document

27/05/0327 May 2003 PARS RE MORTAGE

View Document

27/03/0327 March 2003 PARS RE MORTAGE

View Document

27/03/0327 March 2003 PARS RE MORTAGE

View Document

16/10/0216 October 2002 UPDATED MEM AND ARTS

View Document

16/10/0216 October 2002 SPECIAL/EXTRA RESOLUTION

View Document

02/10/022 October 2002 APPLICN TO GO LIMITED

View Document

02/10/022 October 2002 SPECIAL/EXTRA RESOLUTION

View Document

11/07/0211 July 2002 CHANGE OF DIRS/SEC

View Document

27/06/0227 June 2002 DECLN COMPLNCE REG NEW CO

View Document

27/06/0227 June 2002 PARS RE DIRS/SIT REG OFF

View Document

27/06/0227 June 2002 ARTICLES

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 MEMORANDUM

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