MOVEIT REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSecond filing of Confirmation Statement dated 2020-11-09

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Change of details for Chelmsford Removals Ltd as a person with significant control on 2023-01-09

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Cessation of James Edwin Tutton as a person with significant control on 2023-08-17

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/02/2217 February 2022 Notification of Chelmsford Removals Ltd as a person with significant control on 2022-02-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 Confirmation statement made on 2020-11-09 with updates

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TUTTON

View Document

30/09/1930 September 2019 CESSATION OF IAN MC BAIN AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF CRAIG STUART MC BAIN AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MC BAIN

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JAMES EDWIN TUTTON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MC BAIN

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN MC BAIN / 09/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MC BAIN / 09/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 COMPANY BUSINESS 01/10/2014

View Document

15/10/1415 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM COLNE HOUSE 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL

View Document

11/12/1311 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 3

View Document

07/12/117 December 2011 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MC BAIN / 09/11/2011

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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