About

Registered Number: 06202255
Date of Incorporation: 04/04/2007 (18 years ago)
Company Status: Active
Registered Address: 15 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX,

 

Moore & Stone Carpentry & Building Ltd was registered on 04 April 2007, it's status at Companies House is "Active". Moore, Westley, Stone, Matthew Robert are the current directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Westley 04 April 2007 - 1
STONE, Matthew Robert 04 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 June 2017
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 January 2016
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 09 December 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 05 August 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.