MOORE BOWMAN SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

07/11/237 November 2023 Current accounting period shortened from 2024-03-31 to 2023-11-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Satisfaction of charge 3 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 2 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 1 in full

View Document

05/07/235 July 2023 Appointment of Mrs Barbara Whittingham Moore as a director on 2023-07-05

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-03-31

View Document

15/04/2315 April 2023 Compulsory strike-off action has been suspended

View Document

15/04/2315 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Ronald Patrick Moore as a director on 2020-11-06

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Ronald Patrick Moore as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Director's details changed for Mr Ronald Patrick Moore on 2021-09-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

19/07/1919 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 27/09/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Registered office address changed from , First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2014-11-11

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 27/09/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY ALFRED BENNETT

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA

View Document

19/10/1119 October 2011 Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 2011-10-19

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALFRED BENNETT / 01/11/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PATRICK MOORE / 01/11/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/996 May 1999 Accounts for a small company made up to 1998-03-31

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 Accounts for a small company made up to 1994-03-31

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9412 December 1994

View Document

12/12/9412 December 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 Accounts for a small company made up to 1993-03-31

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/05/9324 May 1993 Accounts for a small company made up to 1992-03-31

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 Accounts for a small company made up to 1991-03-31

View Document

23/12/9123 December 1991 Resolutions

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 16/12/91

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 Full accounts made up to 1990-03-31

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8929 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 Full accounts made up to 1989-03-31

View Document

29/10/8929 October 1989

View Document

29/10/8929 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/01/8913 January 1989

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 Full accounts made up to 1988-03-31

View Document

13/01/8913 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 Full accounts made up to 1987-03-31

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 Full accounts made up to 1986-03-31

View Document

19/03/8719 March 1987

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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