About

Registered Number: 06070599
Date of Incorporation: 26/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 242 High Street, West Bromwich, West Midlands, B70 7QG

 

Founded in 2007, Moore Cafe Ltd has its registered office in West Bromwich. We do not know the number of employees at this business. There are 2 directors listed as Moore, Sukhpal Kaur, Moore, Amarprit Singh for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Amarprit Singh 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sukhpal Kaur 26 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 March 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 17 June 2015
AA01 - Change of accounting reference date 26 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 April 2011
AA01 - Change of accounting reference date 29 March 2011
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 25 November 2008
363s - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 31 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Deposit deed 21 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.