MOORES BRITTAIN BUILDING SERVICES LTD

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Registered office address changed from 116 Duke Street Liverpool L1 5JW to Derby House 12 Winckley Square Preston PR1 3JJ on 2023-08-10

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Statement of affairs

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Termination of appointment of Jenifer Claire Moores as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Chris David Moores as a director on 2022-11-25

View Document

10/10/2210 October 2022 Director's details changed for Mr Chris David Moores on 2022-10-04

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Chris David Moores as a person with significant control on 2022-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENIFER CLAIRE MOORES / 31/08/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVID MOORES / 31/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 49 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AR

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 COMPANY NAME CHANGED MOORES BUILDING SERVICES LTD CERTIFICATE ISSUED ON 05/09/12

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ROB BRITTAIN

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JENIFER CLAIRE WEST / 01/01/2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR CHRIS MOORES

View Document

03/07/123 July 2012 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JENIFER CLAIRE WEST

View Document

08/06/128 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT UNITED KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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