MOORE & SONS PROTOTYPE SHEET METAL WORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-15 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-15 with updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/03/157 March 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/03/143 March 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/04/1330 April 2013 | DISS40 (DISS40(SOAD)) |
| 29/04/1329 April 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 16/04/1316 April 2013 | FIRST GAZETTE |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O M K HORSLEY & CO 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/03/128 March 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MOORE / 15/12/2011 |
| 07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MOORE / 15/12/2011 |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/04/114 April 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/03/101 March 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 23/01/0923 January 2009 | RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/01/078 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY |
| 06/01/066 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 12/01/0412 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
| 08/07/038 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 06/01/036 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
| 27/09/0227 September 2002 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET |
| 17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 04/04/024 April 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
| 19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH |
| 24/01/0124 January 2001 | NEW DIRECTOR APPOINTED |
| 24/01/0124 January 2001 | DIRECTOR RESIGNED |
| 20/01/0120 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/01/0120 January 2001 | SECRETARY RESIGNED |
| 15/12/0015 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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