- Company Overview for MOORS WHITEHOUSE LIMITED (04379190)
- Filing history for MOORS WHITEHOUSE LIMITED (04379190)
- People for MOORS WHITEHOUSE LIMITED (04379190)
- More for MOORS WHITEHOUSE LIMITED (04379190)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Ross Paul Bradley on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Gavin Christopher Whitehouse on 14 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Waterfront One Waterfront Business Park Brierley Hill West Midlands England to Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Ross Paul Bradley on 14 March 2024 | |
09 Oct 2023 | AD01 | Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to Waterfront One Waterfront Business Park Brierley Hill West Midlands on 9 October 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
08 Oct 2019 | AA01 | Previous accounting period shortened from 14 February 2020 to 30 September 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 14 February 2019 | |
29 May 2019 | AD01 | Registered office address changed from 1 Clear View Kingswinford DY6 9XQ England to 11 Centre Court Vine Lane Halesowen B63 3EB on 29 May 2019 | |
03 May 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 14 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | AP01 | Appointment of Mr Gavin Christopher Whitehouse as a director on 14 February 2019 | |
21 Feb 2019 | PSC02 | Notification of Whitehouse Accountancy Group Limited as a person with significant control on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Jane Diana Roberta Edwards as a director on 14 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Christopher James Edwards as a director on 14 February 2019 | |
21 Feb 2019 | TM02 | Termination of appointment of Jane Diana Roberta Edwards as a secretary on 14 February 2019 |