ROGER MOORE & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
09/04/259 April 2025 | Director's details changed for Mr Robert Norman Furneaux on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Mrs Rebecca Mary Kaye on 2025-04-09 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-16 with updates |
25/04/2425 April 2024 | Cessation of Brandability Tm Limited as a person with significant control on 2023-09-30 |
25/04/2425 April 2024 | Notification of Sipara Limited as a person with significant control on 2023-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Appointment of Mr Robert Norman Furneaux as a director on 2022-11-02 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
21/05/1921 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GILLARD MOORE / 20/07/2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROGER GILLARD MOORE / 20/07/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | 31/03/16 UNAUDITED ABRIDGED |
10/05/1610 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLARD MOORE / 28/07/2014 |
03/06/153 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLARD MOORE / 08/12/2011 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN MOORE |
06/05/116 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM COUNTY COURT CHAMBERS QUEEN STREET BRIDGWATER SOMERSET TA6 3DA |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
20/09/0720 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/08/0718 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HUNTERS MOON AISHOLT BRIDGWATER TA5 1AR |
24/07/0724 July 2007 | NC INC ALREADY ADJUSTED 17/04/07 |
24/07/0724 July 2007 | £ NC 10/1000 17/04/0 |
24/07/0724 July 2007 | 490 ORD + 500 A ORD@£1 17/04/07 |
16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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