Moore Bros Tiling Contractors Ltd was registered on 01 March 2007, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Andrew William | 02 March 2007 | - | 1 |
MOORE, Martin | 02 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Angelika Wilma | 02 March 2007 | 08 February 2016 | 1 |
MOORE, Kelly | 23 November 2017 | 21 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AA01 - Change of accounting reference date | 20 May 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA01 - Change of accounting reference date | 30 November 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 19 March 2018 | |
TM02 - Termination of appointment of secretary | 21 February 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
AP03 - Appointment of secretary | 23 November 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AA01 - Change of accounting reference date | 30 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 08 February 2016 | |
AA01 - Change of accounting reference date | 31 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AD01 - Change of registered office address | 28 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AA - Annual Accounts | 01 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2009 | |
363a - Annual Return | 18 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
363s - Annual Return | 27 August 2008 | |
RESOLUTIONS - N/A | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
NEWINC - New incorporation documents | 01 March 2007 |