R.D. MOORE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with updates |
07/03/247 March 2024 | Cessation of Terry Moore as a person with significant control on 2023-03-24 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-01 with updates |
08/03/238 March 2023 | Director's details changed for Mr Terry Moore on 2023-01-03 |
08/03/238 March 2023 | Termination of appointment of Richard Derek Moore as a director on 2022-10-03 |
08/03/238 March 2023 | Cessation of Richard Derek Moore as a person with significant control on 2022-10-03 |
08/03/238 March 2023 | Change of details for Mr Terry Moore as a person with significant control on 2023-01-03 |
08/03/238 March 2023 | Notification of T Moore Holdings Ltd as a person with significant control on 2022-10-03 |
08/03/238 March 2023 | Notification of Terry Moore as a person with significant control on 2022-10-03 |
08/03/238 March 2023 | Director's details changed for Mr Terry Moore on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Terry Moore on 2023-01-03 |
07/03/237 March 2023 | Register inspection address has been changed from C/O Wh Harding & Co Ltd Church House Halton Gill Skipton North Yorkshire BD23 5QN England to Unit 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB |
18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
04/04/224 April 2022 | Registration of charge 038511340002, created on 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
17/01/2217 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
19/06/2119 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
02/04/202 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/01/1930 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
29/03/1829 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
12/08/1612 August 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 3 |
17/05/1617 May 2016 | SAIL ADDRESS CHANGED FROM: C/O WH HARDING & CO LTD 39 FRIAR LANE LEICESTER LE1 5RB ENGLAND |
17/05/1617 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/04/1623 April 2016 | DIRECTOR APPOINTED MR TERRY MOORE |
23/04/1623 April 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 100 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/10/159 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/10/1422 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | SAIL ADDRESS CREATED |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/10/1225 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK MOORE / 30/09/2010 |
02/11/102 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/10/0928 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
01/07/091 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/11/085 November 2008 | GBP NC 100000/100001 25/09/08 |
05/11/085 November 2008 | NC INC ALREADY ADJUSTED 25/09/2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0410 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/10/029 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
12/10/0112 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | SECRETARY RESIGNED |
30/09/9930 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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