CHARLES MOORE (FARMING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to 2 Toomers Wharf Canal Walk Newbury RG14 1DY on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Christopher John Boreham as a director on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES MOORE / 01/11/2009

View Document

31/01/1031 January 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOREHAM / 01/11/2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN MOORE / 01/11/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 19 GOLDWELL DRIVE NEWBURY BERKSHIRE RG14 1HZ

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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