MOORE CARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

14/11/1814 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

22/02/1822 February 2018 27/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048779310005

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048779310004

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/10/1217 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/01/129 January 2012 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ASHCROFT / 07/07/2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 4 MANCHESTER RD BUXTON DERBYSHIRE SK17 6SB

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JAMES ASHCROFT / 07/07/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN JAMES ASHCROFT / 09/07/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ASHCROFT / 07/07/2011

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN JAMES ASHCROFT / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JAMES ASHCROFT / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ASHCROFT / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/10/0930 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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