About

Registered Number: 06133723
Date of Incorporation: 01/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Moorefield House Babell Road, Pantasaph, Holywell, Clwyd, CH8 8PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.