Advanced company searchLink opens in new window

MOORE SALMON LIMITED

Company number 04141112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Paul Moore on 4 December 2012
17 Jan 2013 CH01 Director's details changed for Mr Graham Anthony Moore on 4 December 2012
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH february 2013
04 Dec 2012 TM01 Termination of appointment of Paul Rogers as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Sep 2010 AP01 Appointment of Mr Paul Rogers as a director
10 Jun 2010 AD01 Registered office address changed from , the Old Market House 72 High Street, Steyning, West Sussex, BN44 3RD on 10 June 2010
02 Jun 2010 AD01 Registered office address changed from , 2 Bridge Cottage, Colworth, Chichester, West Sussex, PO20 2DT on 2 June 2010
08 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Paul Moore on 8 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jul 2009 287 Registered office changed on 29/07/2009 from, clovelly house, clovelly avenue felpham, bognor regis, west sussex, PO22 8QN
29 Jan 2009 363a Return made up to 15/01/09; full list of members
29 Jan 2009 288a Director appointed mr paul moore
29 Jan 2009 288b Appointment terminated secretary christine moore
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008