MOORE MASON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

26/11/2426 November 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-10-28

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Resolutions

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Change of details for Mrs Louise Jill Mason as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mrs Louise Jill Mason on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 4 Odun Place Appledore Bideford Devon EX39 1QP England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2023-02-17

View Document

19/01/2319 January 2023 Change of details for Mrs Louise Jill Mason as a person with significant control on 2018-11-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MASON

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JILL MASON / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MASON / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JILL MASON / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASON / 12/09/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 4 ODUN PLACE 4 ODUN PLACE APPLEDORE BIDEFORD EX39 1QP ENGLAND

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM MCKINNON HOUSE CORVEDALE ROAD CRAVEN ARMS SHROPSHIRE SY7 9ND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED MCKINNON LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM MCKINNON HOUSE CORVEDALE ROAD CRAVEN ARMS SHROPSHIRE SY7 9ND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID MASON / 27/11/2012

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JILL MASON / 27/10/2012

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 27/11/2012

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 6 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6AU ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM CENTREPOINT CHAPEL SQUARE DEDDINGTON BANBURY OXON OX15 0SG

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 21/03/2011

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MASON / 21/03/2011

View Document

25/07/1125 July 2011 12/07/11 NO CHANGES

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 12/07/10 NO CHANGES

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM CENTREPOINT CHAPEL SQUARE DEDINGTON OXON OX15 0SG

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 12/10/97

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

06/08/966 August 1996 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