About

Registered Number: 01678280
Date of Incorporation: 15/11/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: 5a Chichester Road, Arundel, West Sussex, BN18 0AG,

 

Moore Bros (Orthopaedic Footwear) Ltd was setup in 1982. The companies directors are listed as Farrand, James William, Macgowan, William David, Gray, Alan, Mcaleese, John David, Mcaleese, Sara Faith Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGOWAN, William David 30 January 2015 - 1
GRAY, Alan 16 January 1995 01 June 2018 1
MCALEESE, John David N/A 30 January 2015 1
MCALEESE, Sara Faith Elizabeth N/A 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
FARRAND, James William 30 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 08 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 05 February 2016
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 24 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2007
353 - Register of members 17 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 30 October 2004
CERTNM - Change of name certificate 15 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 24 March 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 21 March 1997
363s - Annual Return 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 20 March 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 23 February 1994
287 - Change in situation or address of Registered Office 28 October 1993
AA - Annual Accounts 04 July 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 25 August 1989
CERTNM - Change of name certificate 16 August 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
RESOLUTIONS - N/A 01 December 1982
NEWINC - New incorporation documents 15 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.