MOORE & STONE CARPENTRY AND BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/04/225 April 2022 Secretary's details changed for Matthew Robert Stone on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT STONE / 16/11/2015

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT STONE / 16/11/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT STONE / 16/11/2015

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062022550002

View Document

05/08/145 August 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062022550001

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY MOORE / 03/05/2013

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT STONE / 04/04/2010

View Document

05/05/105 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY MOORE / 04/04/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STONE / 18/06/2008

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 59 VICTORIA STREET BURY ST EDMUNDS IP33 3BD

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document


More Company Information