ROGER MOORE & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Robert Norman Furneaux on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Rebecca Mary Kaye on 2025-04-09

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

25/04/2425 April 2024 Cessation of Brandability Tm Limited as a person with significant control on 2023-09-30

View Document

25/04/2425 April 2024 Notification of Sipara Limited as a person with significant control on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Appointment of Mr Robert Norman Furneaux as a director on 2022-11-02

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GILLARD MOORE / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER GILLARD MOORE / 20/07/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 31/03/16 UNAUDITED ABRIDGED

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLARD MOORE / 28/07/2014

View Document

03/06/153 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLARD MOORE / 08/12/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MOORE

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM COUNTY COURT CHAMBERS QUEEN STREET BRIDGWATER SOMERSET TA6 3DA

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HUNTERS MOON AISHOLT BRIDGWATER TA5 1AR

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

24/07/0724 July 2007 £ NC 10/1000 17/04/0

View Document

24/07/0724 July 2007 490 ORD + 500 A ORD@£1 17/04/07

View Document

16/04/0716 April 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