MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Satisfaction of charge 011904880014 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/01/257 January 2025 Director's details changed for Craig Martin Boardman on 2015-03-31

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Notification of Mrct Holdings Limited as a person with significant control on 2024-06-13

View Document

17/07/2417 July 2024 Cessation of Adrian Denis Moore as a person with significant control on 2024-06-13

View Document

17/07/2417 July 2024 Cessation of Graham Keith Moore as a person with significant control on 2024-06-13

View Document

17/07/2417 July 2024 Cessation of Heather Dawn Britton as a person with significant control on 2024-06-13

View Document

21/06/2421 June 2024 Director's details changed for Mr David Christopher Brown on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mr Adrian Denis Moore as a person with significant control on 2024-06-21

View Document

08/05/248 May 2024 Full accounts made up to 2023-03-31

View Document

06/05/246 May 2024 Change of details for Mr Graham Keith Moore as a person with significant control on 2024-04-26

View Document

06/05/246 May 2024 Director's details changed for Mr Graham Keith Moore on 2024-04-26

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DAWN BRITTON / 06/07/2020

View Document

07/04/207 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/04/207 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

07/04/207 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

07/04/207 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

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

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011904880014

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL MOORE / 13/12/2019

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 ADOPT ARTICLES 25/02/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER BRITTON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED NEIL JOHN GOLDSMITH

View Document

05/04/175 April 2017 DIRECTOR APPOINTED DARREN PAUL MOORE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER BRITTON

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT MOORE

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH MOORE / 01/06/2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED CRAIG MARTIN BOARDMAN

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT DONALD MOORE / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH MOORE / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER DAWN BRITTON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN BRITTON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DENIS MOORE / 01/10/2009

View Document

09/12/099 December 2009 ARTICLES OF ASSOCIATION

View Document

09/12/099 December 2009 ALTER ARTICLES 16/11/2009

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER BRITTON / 22/09/2008

View Document

08/01/088 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: VINCES ROAD VINCES ROAD INDUSTRIAL ESTATE DISS NORFOLK IP22 4YS

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED MOORE'S REFRIGERATED CONTAINER T RANSPORT LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 5 STUSTON ROAD DISS NORFOLK IP22 3JB

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

30/12/9430 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 AUDITOR'S RESIGNATION

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9220 November 1992 AUDITOR'S RESIGNATION

View Document

23/10/9223 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 183A HIGH STREET BROKLEY KENT BR1 1NN

View Document

22/09/9222 September 1992 CONVE 15/01/92

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9222 September 1992 RE SHARES 15/01/92

View Document

22/09/9222 September 1992 CONVERSTION SHARES 15/01/92

View Document

22/09/9222 September 1992 NC INC ALREADY ADJUSTED 15/01/92

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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