THOMAS MOORE OF EXETER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-01-25

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

25/01/2525 January 2025 Annual accounts for year ending 25 Jan 2025

View Accounts

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-01-27

View Document

21/05/2421 May 2024 Director's details changed for Stephen Mark Alford on 2024-05-16

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

21/05/2421 May 2024 Director's details changed for Terry John Alford on 2024-05-16

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK ALFORD / 08/04/2019

View Document

02/11/202 November 2020 25/01/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CESSATION OF PHILIP DARCH ALFORD AS A PSC

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK ALFORD / 08/04/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

02/10/192 October 2019 26/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1910 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 8646

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALFORD

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY LINDA ALFORD

View Document

24/04/1924 April 2019 04/12/18 STATEMENT OF CAPITAL GBP 11913

View Document

19/07/1819 July 2018 27/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 28/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 1 February 2014

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 26 January 2013

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ALFORD

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS LINDA JUNE ALFORD

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ALFORD / 01/05/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN ALFORD / 01/05/2012

View Document

12/06/1212 June 2012 SAIL ADDRESS CREATED

View Document

12/06/1212 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARCH ALFORD / 01/05/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN ALFORD / 01/08/2011

View Document

16/06/1116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR STEPHEN MARK ALFORD

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSANNAH HARDING

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 29 January 2011

View Document

22/06/1022 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ALFORD / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN ALFORD / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DARCH ALFORD / 01/10/2009

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALFORD / 01/01/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 2 February 2008

View Document

16/05/0816 May 2008 GBP IC 23700/19005 18/04/08 GBP SR 4695@1=4695

View Document

16/05/0816 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR LEWIS ALFORD

View Document

02/04/082 April 2008 ADOPT MEM AND ARTS 18/03/2008

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/05

View Document

27/05/0527 May 2005 S80A AUTH TO ALLOT SEC 07/05/05

View Document

16/02/0516 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 16/05/99; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/97

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/96

View Document

13/06/9513 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 40 SOUTHERNHAY EAST EXETER EX1 1PG

View Document

14/06/9114 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/06/9011 June 1990 NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/05/8924 May 1989 RETURN MADE UP TO 09/05/89; NO CHANGE OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/05/8820 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

12/05/8712 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/86

View Document


More Company Information