MOORWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/08/1621 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

14/10/1514 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
C/O MICHAEL ELLIN/HENRY BRAMALL AND CO
UNIT 8 ACORN BUSINESS PARK, WOODSEATS CLOSE
SHEFFIELD
S8 0TB

View Document

08/08/148 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O MICHAEL ELLIN/HENRY BRAMALL AND CO UNIT 8 ACORN BUSINESS PARK, WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALLITT

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM ALLITT

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR MALCOLM PETER ALLITT

View Document

13/09/1213 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JUDITH ALLITT / 13/09/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 51 CHISWICK GREEN STUDIOS LONDON W4 5BW

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JUDITH ALLITT / 29/07/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 03/09/02

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0212 September 2002 £ NC 100/1000 03/09/0

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information