MOOREND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-03-31 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Confirmation statement made on 2024-12-31 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Confirmation statement made on 2023-12-31 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Micro company accounts made up to 2022-03-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2021-12-31 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
03/10/203 October 2020 | DISS40 (DISS40(SOAD)) |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/08/1928 August 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/01/1825 January 2018 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
28/11/1728 November 2017 | FIRST GAZETTE |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM BLADE WORKS MARRINER ROAD KEIGHLEY BD21 5LX UNITED KINGDOM |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM BLADE WORKS MARRINER ROAD KEIGHLEY BD21 5LX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BOOTH / 20/07/2015 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
16/07/1516 July 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
22/05/1522 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/04/1521 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1423 April 2014 | DISS40 (DISS40(SOAD)) |
22/04/1422 April 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
08/04/148 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BOOTH / 01/01/2013 |
25/03/1325 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/03/1131 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/12/104 December 2010 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BOOTH |
04/12/104 December 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA BOOTH |
12/04/1012 April 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BOOTH / 12/04/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW BOOTH |
15/04/0815 April 2008 | DIRECTOR AND SECRETARY APPOINTED AMANDA JANE BOOTH |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/10/0510 October 2005 | AUDITOR'S RESIGNATION |
25/01/0525 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/07/045 July 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | LOCATION OF REGISTER OF MEMBERS |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: BLADE WORKS UNIT 13 POWELL ROAD SHIPLEY WEST YORKSHIRE BD18 1BD |
30/09/0230 September 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/07/021 July 2002 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: UNIT TWO COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/03/006 March 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/01/0027 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
05/03/965 March 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
31/07/9531 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
25/04/9525 April 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
25/04/9525 April 1995 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/11/9425 November 1994 | DIRECTOR RESIGNED |
21/11/9421 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/11/9416 November 1994 | DIRECTOR RESIGNED |
06/10/946 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
05/07/945 July 1994 | REGISTERED OFFICE CHANGED ON 05/07/94 FROM: UNIT FIVE.HIRSTWOOD WORKS HIRSTWOOD ROAD, SHIPLEY, WEST YORKSHIRE. BD18 4BJ |
31/03/9431 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/933 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
29/06/9329 June 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
29/06/9329 June 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
29/06/9329 June 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
16/02/9316 February 1993 | REGISTERED OFFICE CHANGED ON 16/02/93 FROM: MOOR END WORKS, HIGHFIELD RD, IDLE, BRADFORD, WEST YORKSHIRE. BD10 8QH |
08/07/928 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
02/07/922 July 1992 | COMPANY NAME CHANGED ALLIED TOOLING LIMITED CERTIFICATE ISSUED ON 03/07/92 |
15/05/9215 May 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
22/07/9122 July 1991 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/9116 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
06/04/916 April 1991 | RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS |
22/06/9022 June 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
22/06/9022 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
17/05/9017 May 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/04/8926 April 1989 | REGISTERED OFFICE CHANGED ON 26/04/89 FROM: HIRST WOOD WORKS HIRST WOOD ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4BU |
10/04/8910 April 1989 | RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS |
10/04/8910 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
13/02/8913 February 1989 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/8825 May 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
25/05/8825 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
04/06/874 June 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
04/06/874 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
17/02/8717 February 1987 | NEW DIRECTOR APPOINTED |
22/09/8622 September 1986 | REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 54 NAB WOOD DRIVE NAB WOOD SHIPLEY WEST YORKSHIRE BD18 4EW |
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