MOORS, ANDREW THOMAS (PRIVATE CLIENTS) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Director's details changed for Mrs Tammy Louise Byrne on 2023-12-29

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Appointment of Mr Mark Stephen Edwards as a director on 2022-04-14

View Document

28/04/2228 April 2022 Appointment of Mrs Louisa Jane Clarke as a director on 2022-04-14

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY HELEN BENNETT

View Document

23/01/2023 January 2020 SECRETARY APPOINTED MRS CLAIRE BRAZENDALE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 323750

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GERALD THOMAS

View Document

06/03/186 March 2018 CESSATION OF ANDREW THOMAS (JERSEY) LIMITED AS A PSC

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SARAH BENNETT / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERALD THOMAS / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS JOSEPH LYONS / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC LEONARD / 12/03/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SARAH BENNETT / 12/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JULIAN ANDREW GERALD THOMAS

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUGHES / 06/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC LEONARD / 06/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS / 05/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 08/04/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 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