MOORE & TIBBITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 34 High Street Warwick Warwickshire CV34 4BE to 3rd Floor, Westgate House 3rd Floor, Westgate House Market Street Warwick Warwickshire CV34 4DH on 2025-09-04

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

04/02/254 February 2025 Termination of appointment of James Brennand Williams as a director on 2025-01-24

View Document

04/02/254 February 2025 Termination of appointment of Satvinder Singh Bhandal as a director on 2025-01-24

View Document

04/02/254 February 2025 Termination of appointment of Timothy Richard Ollerenshaw as a director on 2025-01-24

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Appointment of Mr. James Brennand Williams as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr. Satvinder Singh Bhandal as a director on 2021-07-26

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE ANDERSON / 23/01/2017

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN KOOLHOVEN

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ROBIN DICK KOOLHOVEN

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE ANDERSON / 28/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN BERNADETTE DONNELLY / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD OLLERENSHAW / 28/08/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

26/11/1326 November 2013 ADOPT ARTICLES 12/11/2013

View Document

26/11/1326 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1326 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/132 September 2013 DIRECTOR APPOINTED TIMOTHY RICHARD OLLERENSHAW

View Document

02/09/132 September 2013 DIRECTOR APPOINTED ANN BERNADETTE DONNELLY

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LOUISE ANDERSON / 01/01/2013

View Document

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED DEBBIE LOUISE ANDERSON

View Document

25/09/1225 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ADOPT ARTICLES 30/09/2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 Incorporation

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