BOBBY MOORE ACCOUNTANCY LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

07/08/187 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 11/05/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MERLIN 5 CHURN ROAD COMPTON NEWBURY BERKS RG20 6PP ENGLAND

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 11/05/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 04/01/2018

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 27/09/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK MOORE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 27/09/2017

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 22 BORDERERS GARDENS THATCHAM BERKSHIRE RG19 4AA ENGLAND

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/04/1624 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 22 22 BORDERERS GARDENS THATCHAM RG19 4AA ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 43 ROSEDALE GARDENS THATCHAM BERKSHIRE RG19 3LE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE / 01/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE / 01/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE / 01/10/2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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