About

Registered Number: 02541726
Date of Incorporation: 21/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH,

 

Founded in 1990, Moore's, Baxter & Marsh Ltd has its registered office in Essex. There are 2 directors listed for Moore's, Baxter & Marsh Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Michael Christopher 28 January 2008 - 1
BAXTER, Susan Mary 30 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 01 September 2017
AAMD - Amended Accounts 07 July 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 02 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 October 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 02 October 1997
395 - Particulars of a mortgage or charge 04 August 1997
AA - Annual Accounts 28 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
395 - Particulars of a mortgage or charge 04 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 04 June 1992
363b - Annual Return 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1990
288 - N/A 27 September 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 July 1997 Fully Satisfied

N/A

Legal mortgage 27 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.