About

Registered Number: 05093367
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW

 

John Moore & Sons (Builders) Ltd was founded on 05 April 2004 with its registered office in Carlisle, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Brown, Andrea, Moore, Matthew, Moore, Simon, Moore, Thomas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Matthew 05 April 2004 - 1
MOORE, Simon 05 April 2004 - 1
MOORE, Thomas John 05 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrea 05 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 August 2016
AAMD - Amended Accounts 19 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 March 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AA01 - Change of accounting reference date 24 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 11 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
225 - Change of Accounting Reference Date 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2006 Fully Satisfied

N/A

Debenture 23 November 2006 Fully Satisfied

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.