T.H. MOSS AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/01/1918 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON TREVOR MOSS / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN PHILLIP MOSS / 09/02/2016

View Document

09/02/169 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN PHILLIP MOSS / 21/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HERBERT MOSS / 21/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON TREVOR MOSS / 21/01/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 405-425 WHERSTEAD ROAD IPSWICH SUFFOLK IP2 8LH

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON TREVOR MOSS / 21/01/2010

View Document

14/12/0914 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED T.H. MOSS AND COMPANY LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 £ IC 200/135 31/01/95 £ SR 65@1=65

View Document

15/02/9515 February 1995 POS 31/01/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 405-425 WHERSTEAD ROAD IPSWICH SUFFOLK

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