R.D. MOORE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

07/03/247 March 2024 Cessation of Terry Moore as a person with significant control on 2023-03-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/03/238 March 2023 Director's details changed for Mr Terry Moore on 2023-01-03

View Document

08/03/238 March 2023 Termination of appointment of Richard Derek Moore as a director on 2022-10-03

View Document

08/03/238 March 2023 Cessation of Richard Derek Moore as a person with significant control on 2022-10-03

View Document

08/03/238 March 2023 Change of details for Mr Terry Moore as a person with significant control on 2023-01-03

View Document

08/03/238 March 2023 Notification of T Moore Holdings Ltd as a person with significant control on 2022-10-03

View Document

08/03/238 March 2023 Notification of Terry Moore as a person with significant control on 2022-10-03

View Document

08/03/238 March 2023 Director's details changed for Mr Terry Moore on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Terry Moore on 2023-01-03

View Document

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

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/04/224 April 2022 Registration of charge 038511340002, created on 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

19/06/2119 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/01/1930 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 3

View Document

17/05/1617 May 2016 SAIL ADDRESS CHANGED FROM: C/O WH HARDING & CO LTD 39 FRIAR LANE LEICESTER LE1 5RB ENGLAND

View Document

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

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR TERRY MOORE

View Document

23/04/1623 April 2016 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK MOORE / 30/09/2010

View Document

02/11/102 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 GBP NC 100000/100001 25/09/08

View Document

05/11/085 November 2008 NC INC ALREADY ADJUSTED 25/09/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 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