About

Registered Number: 04750614
Date of Incorporation: 01/05/2003 (21 years ago)
Company Status: Active
Registered Address: 4 Acre Road, Reading, Berkshire, RG2 0SX

 

Founded in 2003, Business Moves (Glasgow) Ltd has its registered office in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has 10 directors listed as Bowers, Kathryn Wendy Lois, Darvall, Simon John, Houghton, Rachel, Clarke, Robert David Farnham, Darvall, Gareth Andrew, Dyer, Nick, Harris, David Philip, Wallace, Matthew David, Kane, John, Speafi Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARVALL, Simon John 28 May 2003 - 1
HOUGHTON, Rachel 30 September 2020 - 1
KANE, John 28 May 2003 21 December 2018 1
SPEAFI LIMITED 01 May 2003 28 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Kathryn Wendy Lois 01 November 2019 - 1
CLARKE, Robert David Farnham 16 July 2009 26 January 2016 1
DARVALL, Gareth Andrew 28 May 2003 25 October 2004 1
DYER, Nick 25 October 2004 29 May 2009 1
HARRIS, David Philip 01 May 2003 28 May 2003 1
WALLACE, Matthew David 27 January 2016 01 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 March 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 29 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 11 March 2019
SH06 - Notice of cancellation of shares 24 January 2019
SH03 - Return of purchase of own shares 24 January 2019
PSC05 - N/A 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 06 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
AA - Annual Accounts 10 March 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 17 May 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 08 July 2005
363(353) - N/A 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 26 February 2004
395 - Particulars of a mortgage or charge 19 November 2003
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
CERTNM - Change of name certificate 02 June 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Outstanding

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.