MOORE CONCRETING LIMITED

04471330
13 LINDALE AVENUE GRIMSARGH PRESTON PR2 5LL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 accounts Annual Accounts 6 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 accounts Annual Accounts 6 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 accounts Annual Accounts 5 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 accounts Annual Accounts 5 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 capital Return of Allotment of shares 3 Buy now
17 Oct 2016 accounts Annual Accounts 5 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
07 Sep 2015 accounts Annual Accounts 8 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 8 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
09 Sep 2013 officers Termination of appointment of secretary (Joanne Moore) 1 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 8 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
17 Sep 2010 officers Change of particulars for director (Shaun Michael Moore) 2 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 annual-return Annual Return 14 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 27/06/09; full list of members 5 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
07 Jul 2008 annual-return Return made up to 27/06/08; full list of members 5 Buy now
04 Jan 2008 accounts Annual Accounts 7 Buy now
21 Jul 2007 annual-return Return made up to 27/06/07; full list of members 5 Buy now
25 Sep 2006 accounts Annual Accounts 6 Buy now
23 Aug 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
23 Aug 2006 officers New secretary appointed 2 Buy now
23 Aug 2006 officers Secretary resigned 1 Buy now
02 Nov 2005 accounts Annual Accounts 6 Buy now
11 Jul 2005 annual-return Return made up to 27/06/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
21 Jul 2004 annual-return Return made up to 27/06/04; full list of members 5 Buy now
07 Apr 2004 accounts Annual Accounts 4 Buy now
24 Jul 2003 annual-return Return made up to 27/06/03; full list of members 5 Buy now
23 Jul 2003 officers Director's particulars changed 1 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 111 mersey street longridge preston lancashire PR3 3RL 1 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY 1 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
27 Jun 2002 incorporation Incorporation Company 15 Buy now