About

Registered Number: OC302064
Date of Incorporation: 23/04/2002 (23 years ago)
Company Status: Active
Registered Address: 94 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU

 

Based in Cheshire, Moors Andrew Thomas & Co Ltd Liability Partnership was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LLCS01 - N/A 24 April 2020
AA - Annual Accounts 02 December 2019
LLCS01 - N/A 23 April 2019
AA - Annual Accounts 30 November 2018
LLCS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
LLCS01 - N/A 26 April 2017
AA - Annual Accounts 08 December 2016
LLAR01 - Annual Return of a Limited Liability Partnership 28 April 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 April 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 April 2016
AA - Annual Accounts 17 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2015
AA - Annual Accounts 17 December 2014
LLMR05 - N/A 15 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 25 April 2014
AA - Annual Accounts 10 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 13 May 2013
AA - Annual Accounts 25 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 26 April 2012
AA - Annual Accounts 31 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 26 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 26 April 2011
AA - Annual Accounts 30 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 10 May 2010
AA - Annual Accounts 26 January 2010
LLP363 - N/A 20 May 2009
LGLO - N/A 20 May 2009
LLP288c - N/A 20 May 2009
AA - Annual Accounts 19 January 2009
LLP363 - N/A 15 January 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 28 April 2005
AA - Annual Accounts 20 March 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
363a - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 06 November 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.