MOOREND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-03-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-03-31

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2021-12-31 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

03/10/203 October 2020 DISS40 (DISS40(SOAD))

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

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

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM BLADE WORKS MARRINER ROAD KEIGHLEY BD21 5LX UNITED KINGDOM

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM BLADE WORKS MARRINER ROAD KEIGHLEY BD21 5LX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BOOTH / 20/07/2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/05/1522 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART BOOTH / 01/01/2013

View Document

25/03/1325 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA BOOTH

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA BOOTH

View Document

12/04/1012 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BOOTH / 12/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW BOOTH

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED AMANDA JANE BOOTH

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 AUDITOR'S RESIGNATION

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: BLADE WORKS UNIT 13 POWELL ROAD SHIPLEY WEST YORKSHIRE BD18 1BD

View Document

30/09/0230 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: UNIT TWO COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: UNIT FIVE.HIRSTWOOD WORKS HIRSTWOOD ROAD, SHIPLEY, WEST YORKSHIRE. BD18 4BJ

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: MOOR END WORKS, HIGHFIELD RD, IDLE, BRADFORD, WEST YORKSHIRE. BD10 8QH

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/07/922 July 1992 COMPANY NAME CHANGED ALLIED TOOLING LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

10/04/8910 April 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 54 NAB WOOD DRIVE NAB WOOD SHIPLEY WEST YORKSHIRE BD18 4EW

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