- Company Overview for BRYAN MOORE CONTRACTING LIMITED (05662685)
- Filing history for BRYAN MOORE CONTRACTING LIMITED (05662685)
- People for BRYAN MOORE CONTRACTING LIMITED (05662685)
- More for BRYAN MOORE CONTRACTING LIMITED (05662685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
16 Feb 2023 | TM01 | Termination of appointment of Gemma Moore as a director on 6 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 21 October 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Bryan Moore on 9 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Mrs Gemma Moore on 9 January 2014 |