MOORE ROCK AND SELKIRK TILING CONTRACTORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Director's details changed for Mr Alan Thomas Rock on 2024-11-20

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from B1. Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to G34 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 2023-06-21

View Document

09/06/239 June 2023 Registered office address changed from G34 Unit 3 Triangle Centre Uxbridge Road Southall UB1 3EJ England to B1. Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-06-09

View Document

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

View Accounts

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to G34 Unit 3 Triangle Centre Uxbridge Road Southall UB1 3EJ on 2021-06-29

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS ROCK / 15/05/2020

View Document

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

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM G32&G34, UNIT 3 TRIANGLE CENTRE 399 UXBRIDGE ROAD SOUTHALL UB1 3EJ ENGLAND

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 6 HAREWOOD TERRACE NORWOOD GREEN SOUTHALL UB2 4JL ENGLAND

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/06/1812 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063781640001

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O C17 MRS TILING RESEARCH HOUSE FRASER ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AQ ENGLAND

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM G W BUSINESS CENTRE GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROCK / 14/03/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROCK / 14/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRYCE SELKIRK

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYCE WILLIAM SELKIRK / 04/09/2011

View Document

08/08/118 August 2011 COMPANY NAME CHANGED MOORE AND ROCK TILING CONTRACTORS LTD CERTIFICATE ISSUED ON 08/08/11

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED BRYCE WILLIAM SELKIRK

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 01/10/2009

View Document

11/11/1011 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROCK / 01/10/2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 43A GIFFORD GARDENS LONDON W7 3AS

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM LINK HOUSE, 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR PAUL LAWRENCE MOORE

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA WALTHAM

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 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