- Company Overview for MOORE SALMON LIMITED (04141112)
- Filing history for MOORE SALMON LIMITED (04141112)
- People for MOORE SALMON LIMITED (04141112)
- Charges for MOORE SALMON LIMITED (04141112)
- More for MOORE SALMON LIMITED (04141112)
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
|
|
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
|
|
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 |