Advanced company searchLink opens in new window

MOORE & MASTERS LTD

Company number 06408089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
13 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 PSC07 Cessation of Phillipa Anne Masters as a person with significant control on 1 July 2016
31 May 2018 PSC07 Cessation of Nikki Rose Moore Jones as a person with significant control on 1 July 2016
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
03 Nov 2017 PSC01 Notification of Phillipa Anne Masters as a person with significant control on 1 July 2016
03 Nov 2017 PSC01 Notification of Nikki Rose Moore Jones as a person with significant control on 1 July 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
21 Jun 2016 CH01 Director's details changed for Nikki Rose Moore Jones on 21 June 2016
21 Jun 2016 CH03 Secretary's details changed for Ms Phillipa Anne Masters on 21 June 2016
07 Apr 2016 AD01 Registered office address changed from Saxon House Moseley`S Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to Norstead Hall Kennels Calehill Cromer Road North Walsham Norfolk NR28 0NB on 7 April 2016
13 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 98
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015