About

Registered Number: 04621626
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 143 Brownroyd Hill Road, Wibsey, Bradford, West Yorkshire, BD6 1RU

 

Moore Clean Windows Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Keith Stewart 19 December 2002 - 1
MOORE, Ruth Elaine 19 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.