About

Registered Number: 07313604
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 75 Mason Road, Erdington, Birmingham, West Midlands, B24 0RZ

 

Having been setup in 2010, Moyes Plumbing Supplies Ltd has its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYES, Paul Anthony 14 July 2010 24 January 2011 1
O'REILLY, Donna 27 January 2011 08 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
CS01 - N/A 20 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
CS01 - N/A 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 13 April 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
CS01 - N/A 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 April 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
AR01 - Annual Return 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 12 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 25 January 2011
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.