MOVE AND LOG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2024-06-05

View Document

28/05/2428 May 2024 Director's details changed for David Robert Pett on 2024-05-24

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Termination of appointment of David Jonathan Jones as a director on 2021-12-31

View Document

17/01/2217 January 2022 Cessation of David Jonathan Jones as a person with significant control on 2021-12-31

View Document

17/01/2217 January 2022 Change of details for Mr David Robert Pett as a person with significant control on 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of David Jonathan Jones as a secretary on 2021-12-31

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-05-31 to 2022-04-30

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-05-31

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PETT / 02/12/2013

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JONES / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PETT / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JONES / 20/06/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 COMPANY NAME CHANGED MJP CONVEYANCING LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JONES / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JONES / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PETT / 24/05/2010

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 24/05/2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETT / 27/06/2007

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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