MOVEIT REMOVALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Second filing of Confirmation Statement dated 2020-11-09 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-10-31 |
09/01/249 January 2024 | Change of details for Chelmsford Removals Ltd as a person with significant control on 2023-01-09 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Cessation of James Edwin Tutton as a person with significant control on 2023-08-17 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-10-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-10-31 |
17/02/2217 February 2022 | Notification of Chelmsford Removals Ltd as a person with significant control on 2022-02-01 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | Confirmation statement made on 2020-11-09 with updates |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/09/2025 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TUTTON |
30/09/1930 September 2019 | CESSATION OF IAN MC BAIN AS A PSC |
30/09/1930 September 2019 | CESSATION OF CRAIG STUART MC BAIN AS A PSC |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MC BAIN |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD |
01/05/191 May 2019 | DIRECTOR APPOINTED MR JAMES EDWIN TUTTON |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN MC BAIN |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MC BAIN / 09/11/2014 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MC BAIN / 09/11/2014 |
10/11/1410 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | COMPANY BUSINESS 01/10/2014 |
15/10/1415 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 100 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM COLNE HOUSE 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL |
11/12/1311 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
13/03/1213 March 2012 | 03/02/12 STATEMENT OF CAPITAL GBP 3 |
07/12/117 December 2011 | CURRSHO FROM 30/11/2012 TO 31/10/2012 |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MC BAIN / 09/11/2011 |
09/11/119 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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