MOORCROFT CONSTRUCTION LIMITED

02756874
MARITIME HOUSE DOCK YARD ROAD ELLESMERE PORT CHESHIRE CH65 4EF

Documents

Documents
Date Category Description Pages
20 Feb 2025 officers Second Filing Of Director Appointment With Name 3 Buy now
19 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 8 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2023 accounts Annual Accounts 9 Buy now
14 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2023 officers Termination of appointment of director (Andrew George Richards) 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 accounts Annual Accounts 8 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 11 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 accounts Annual Accounts 11 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
12 Nov 2018 annual-return Annual Return 7 Buy now
12 Nov 2018 annual-return Annual Return 10 Buy now
12 Nov 2018 annual-return Annual Return 10 Buy now
12 Nov 2018 annual-return Annual Return 10 Buy now
05 Oct 2018 capital Return of Allotment of shares 4 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 officers Appointment of director (Mr Timothy Andrew Richards) 3 Buy now
21 Sep 2018 officers Appointment of director (Mr Andrew George Richards) 2 Buy now
21 Sep 2018 officers Termination of appointment of director (Myles David Platt) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Janice Louise Platt) 1 Buy now
21 Sep 2018 officers Termination of appointment of secretary (Janice Louise Platt) 1 Buy now
21 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Sep 2018 mortgage Registration of a charge 27 Buy now
20 Sep 2018 resolution Resolution 1 Buy now
19 Sep 2018 accounts Amended Accounts 7 Buy now
14 Sep 2018 accounts Annual Accounts 9 Buy now
03 Apr 2018 officers Termination of appointment of director (Paul Bailey) 1 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
07 Sep 2017 officers Change of particulars for secretary (Janice Louise Platt) 1 Buy now
07 Apr 2017 resolution Resolution 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jul 2016 accounts Annual Accounts 8 Buy now
17 Feb 2016 officers Termination of appointment of director (Ross Thompson) 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 8 Buy now
12 Dec 2014 mortgage Registration of a charge 26 Buy now
11 Dec 2014 officers Appointment of director (Mr Myles David Platt) 2 Buy now
11 Dec 2014 officers Termination of appointment of director (John Benjamin Lee) 1 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
22 Nov 2013 officers Termination of appointment of director (Marie Lee) 1 Buy now
16 Oct 2013 officers Appointment of director (Mrs Janice Louise Platt) 2 Buy now
15 Oct 2013 officers Appointment of director (Mr Paul Bailey) 2 Buy now
15 Oct 2013 officers Appointment of director (Mr Ross Thompson) 2 Buy now
11 Jul 2013 accounts Annual Accounts 7 Buy now
09 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2012 annual-return Annual Return 6 Buy now
14 Aug 2012 officers Termination of appointment of director (Geoffery Horrocks) 1 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 annual-return Annual Return 7 Buy now
21 Jun 2011 accounts Annual Accounts 7 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
14 Jul 2010 accounts Annual Accounts 7 Buy now
09 Oct 2009 annual-return Annual Return 6 Buy now
09 Oct 2009 officers Change of particulars for director (Marie Louise Lee) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr John Benjamin Lee) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Geoffery Arthur Horrocks) 2 Buy now
07 Aug 2009 accounts Annual Accounts 7 Buy now
06 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
05 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 7 Buy now
25 Oct 2006 accounts Annual Accounts 7 Buy now
09 Oct 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
21 Nov 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
24 Oct 2005 accounts Annual Accounts 7 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: maritime house telfords quay, south pier road ellesmere port, cheshire, CH65 4FL 1 Buy now
08 Oct 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
08 Jul 2004 accounts Annual Accounts 7 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers New secretary appointed 2 Buy now
01 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
25 Mar 2004 officers Secretary resigned;director resigned 2 Buy now
18 Oct 2003 accounts Annual Accounts 7 Buy now
07 Oct 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now