R H MOSS & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Change of details for Mr Daniel Alick Brooks as a person with significant control on 2025-09-19 |
09/09/259 September 2025 New | Secretary's details changed for Mr Daniel Alick Brooks on 2025-08-22 |
09/09/259 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
23/02/2423 February 2024 | Director's details changed for Mr Daniel Alick Brooks on 2024-02-23 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALICK BROOKS |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALICK BROOKS |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
06/08/196 August 2019 | CESSATION OF ALICK JAMES BROOKS AS A PSC |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 26 BENNETT STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 4RA |
21/02/1721 February 2017 | Registered office address changed from , 26 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4RA to 46 Netherfield Road Long Eaton Nottingham NG10 3FX on 2017-02-21 |
13/10/1613 October 2016 | DIRECTOR APPOINTED MR DANIEL ALICK BROOKS |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALICK JAMES BROOKS / 30/11/2015 |
01/09/151 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
30/08/1530 August 2015 | REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 20 ALBERT ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1JZ |
30/08/1530 August 2015 | Registered office address changed from , 20 Albert Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1JZ to 46 Netherfield Road Long Eaton Nottingham NG10 3FX on 2015-08-30 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/09/132 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/09/124 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
03/09/123 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
16/08/1216 August 2012 | SUB-DIVISION 01/09/11 |
18/08/1118 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/08/1118 August 2011 | SAIL ADDRESS CREATED |
05/08/115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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