MOORE - WATSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewSecretary's details changed for Mr Nicholas Watson on 2025-07-19

View Document

18/07/2518 July 2025 NewTermination of appointment of Nicholas Watson as a secretary on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr Nicholas Watson as a secretary on 2009-10-01

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Satisfaction of charge 6 in full

View Document

20/07/2320 July 2023 Satisfaction of charge NI0104480012 in full

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0104480012

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/09/1515 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1521 August 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4SE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR THOMAS NICHOLAS WATSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 7 June 2008 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 7 June 2006 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 7 June 2005 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 7 June 2007 with full list of shareholders

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE JAMISON

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATSON

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED ALLAN WATSON

View Document

26/11/0826 November 2008 31/12/06 ANNUAL ACCTS

View Document

26/11/0826 November 2008 31/12/03 ANNUAL ACCTS

View Document

26/11/0826 November 2008 31/12/04 ANNUAL ACCTS

View Document

26/11/0826 November 2008 31/12/05 ANNUAL ACCTS

View Document

05/04/075 April 2007 CHANGE OF DIRS/SEC

View Document

11/04/0611 April 2006 COURT ORDER

View Document

26/10/0526 October 2005 COURT ORDER

View Document

08/06/048 June 2004 CHANGE IN SIT REG ADD

View Document

07/06/047 June 2004 31/12/02 ANNUAL ACCTS

View Document

26/11/0326 November 2003 WINDING ORDER BY COURT

View Document

21/03/0321 March 2003 PARS RE MORTAGE

View Document

25/02/0325 February 2003 31/12/01 ANNUAL ACCTS

View Document

01/06/011 June 2001 31/12/00 ANNUAL ACCTS

View Document

15/03/0115 March 2001 COURT ORDER

View Document

12/12/0012 December 2000 WINDING ORDER BY COURT

View Document

20/11/0020 November 2000 RETURN OF ALLOT OF SHARES

View Document

09/11/009 November 2000 07/06/99 ANNUAL RETURN SHUTTLE

View Document

09/11/009 November 2000 07/06/00 ANNUAL RETURN SHUTTLE

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

24/08/0024 August 2000 MORTGAGE SATISFACTION

View Document

22/08/0022 August 2000 PARS RE MORTAGE

View Document

27/03/0027 March 2000 CHANGE IN SIT REG ADD

View Document

06/12/996 December 1999 31/12/97 ANNUAL ACCTS

View Document

06/12/996 December 1999 31/12/98 ANNUAL ACCTS

View Document

06/12/996 December 1999 31/12/96 ANNUAL ACCTS

View Document

06/12/996 December 1999 31/12/95 ANNUAL ACCTS

View Document

06/07/986 July 1998 07/06/98 ANNUAL RETURN SHUTTLE

View Document

22/06/9822 June 1998 07/06/97 ANNUAL RETURN SHUTTLE

View Document

04/08/974 August 1997 07/06/95 ANNUAL RETURN SHUTTLE

View Document

12/05/9712 May 1997 31/12/94 ANNUAL ACCTS

View Document

20/09/9620 September 1996 07/06/96 ANNUAL RETURN SHUTTLE

View Document

31/05/9531 May 1995 31/12/93 ANNUAL ACCTS

View Document

18/11/9418 November 1994 07/06/94 ANNUAL RETURN SHUTTLE

View Document

06/04/946 April 1994 07/06/93 ANNUAL RETURN SHUTTLE

View Document

29/03/9429 March 1994 SPECIAL/EXTRA RESOLUTION

View Document

27/01/9427 January 1994 31/12/92 ANNUAL ACCTS

View Document

27/01/9427 January 1994 RETURN OF ALLOT OF SHARES

View Document

27/01/9427 January 1994 RETURN OF ALLOT OF SHARES

View Document

07/04/937 April 1993 07/06/92 ANNUAL RETURN FORM

View Document

07/04/937 April 1993 SIT OF REG DEB HOLDERS

View Document

06/02/936 February 1993 31/12/91 ANNUAL ACCTS

View Document

23/01/9323 January 1993 CHANGE IN SIT REG ADD

View Document

19/08/9219 August 1992 CHANGE OF DIRS/SEC

View Document

05/08/925 August 1992 SIT OF REG DEB HOLDERS

View Document

09/07/929 July 1992 07/06/91 ANNUAL RETURN FORM

View Document

02/03/922 March 1992 31/12/90 ANNUAL ACCTS

View Document

02/02/912 February 1991 31/12/89 ANNUAL ACCTS

View Document

15/11/9015 November 1990 SIT OF REGISTER OF MEMS

View Document

22/10/9022 October 1990 07/06/90 ANNUAL RETURN

View Document

03/01/903 January 1990 31/12/88 ANNUAL ACCTS

View Document

02/10/892 October 1989 PARS RE MORTAGE

View Document

01/09/891 September 1989 07/03/89 ANNUAL RETURN

View Document

09/02/899 February 1989 07/03/88 ANNUAL RETURN

View Document

07/02/897 February 1989 31/12/87 ANNUAL ACCTS

View Document

09/07/889 July 1988 07/03/87 ANNUAL RETURN

View Document

08/06/888 June 1988 31/12/86 ANNUAL ACCTS

View Document

06/02/886 February 1988 CHANGE OF DIRS/SEC

View Document

22/01/8822 January 1988 SPECIAL/EXTRA RESOLUTION

View Document

07/05/877 May 1987 31/12/85 ANNUAL ACCTS

View Document

28/11/8628 November 1986 04/04/86 ANNUAL RETURN

View Document

17/06/8617 June 1986 PART SATISFCTN MORTG/CHRG

View Document

09/08/859 August 1985 27/03/85 ANNUAL RETURN

View Document

23/07/8523 July 1985 31/12/84 ANNUAL ACCTS

View Document

04/04/854 April 1985 31/12/83 ANNUAL ACCTS

View Document

31/10/8431 October 1984 14/06/84 ANNUAL RETURN

View Document

29/02/8429 February 1984 PARS RE MORTAGE

View Document

14/07/8314 July 1983 PARTICULARS RE DIRECTORS

View Document

27/06/8327 June 1983 PARS RE MORTAGE

View Document

17/05/8317 May 1983 PARTICULARS RE DIRECTORS

View Document

25/03/8325 March 1983 31/12/83 ANNUAL RETURN

View Document

03/12/823 December 1982 PARTICULARS RE DIRECTORS

View Document

06/09/826 September 1982 31/12/82 ANNUAL RETURN

View Document

27/08/8227 August 1982 MEMORANDUM AND ARTICLES

View Document

27/08/8227 August 1982 ARTICLES OF ASSOCIATION

View Document

27/08/8227 August 1982 SPECIAL/EXTRA RESOLUTION

View Document

27/07/8227 July 1982 RETURN OF ALLOTS (CASH)

View Document

15/07/8215 July 1982 SHOULD BE G28

View Document

24/05/8224 May 1982 NOTICE OF ARD

View Document

06/05/826 May 1982 PARS RE MORTAGE

View Document

08/04/828 April 1982 PARS RE MORTAGE

View Document

04/03/824 March 1982 PARS RE MORTAGE

View Document

17/02/8217 February 1982 31/12/81 ANNUAL RETURN

View Document

17/02/8217 February 1982 SITUATION OF REG OFFICE

View Document

19/08/8119 August 1981 PARS RE MORTAGE

View Document

12/02/8112 February 1981 31/12/80 ANNUAL RETURN

View Document

14/11/8014 November 1980 PARS RE MORTAGE

View Document

30/07/8030 July 1980 SPECIAL/EXTRA RESOLUTION

View Document

30/07/8030 July 1980 MEMORANDUM AND ARTICLES

View Document

26/06/8026 June 1980 CONTRCT/AGREEMNT RE SHS

View Document

26/06/8026 June 1980 RETURN OF ALLOTS (CASH)

View Document

23/05/8023 May 1980 SPECIAL/EXTRA RESOLUTION

View Document

23/05/8023 May 1980 NOT OF INCR IN NOM CAP

View Document

14/05/8014 May 1980 31/12/79 ANNUAL RETURN

View Document

12/04/7912 April 1979 31/12/78 ANNUAL RETURN

View Document

16/05/7816 May 1978 SITUATION OF REG OFFICE

View Document

20/02/7820 February 1978 31/12/77 ANNUAL RETURN

View Document

14/07/7714 July 1977 PARTICULARS RE DIRECTORS

View Document

16/02/7716 February 1977 31/12/76 ANNUAL RETURN

View Document

01/09/761 September 1976 31/12/75 ANNUAL RETURN

View Document

09/01/759 January 1975 RETURN OF ALLOTS (CASH)

View Document

20/11/7420 November 1974 SITUATION OF REG OFFICE

View Document

20/11/7420 November 1974 MEMORANDUM

View Document

20/11/7420 November 1974 ARTICLES

View Document

20/11/7420 November 1974 PARTICULARS RE DIRECTORS

View Document

20/11/7420 November 1974 DECL ON COMPL ON INCORP

View Document

20/11/7420 November 1974 STATEMENT OF NOMINAL CAP

View Document

12/11/7412 November 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information