Advanced company searchLink opens in new window

MOORE AND YORK HOLDINGS LIMITED

Company number 04788791

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)
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 SH06 Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 48,904.0
18 Aug 2011 SH03 Purchase of own shares.
01 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from hadenglen house smisby road ashby de la zouch leics LE65 2UG
23 Jun 2009 MEM/ARTS Memorandum and Articles of Association
19 Jun 2009 363a Return made up to 05/06/09; full list of members
18 Jun 2009 288c Director's change of particulars / richard hayes / 01/10/2008
30 May 2009 CERTNM Company name changed hadenglen holdings LIMITED\certificate issued on 04/06/09
01 Apr 2009 AA Accounts for a small company made up to 31 March 2008
31 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Oct 2008 288b Appointment terminated secretary gail whyte
19 Aug 2008 363a Return made up to 05/06/08; full list of members
18 Aug 2008 123 Nc inc already adjusted 02/02/06
08 Mar 2008 288b Appointment terminated director paul windram
08 Mar 2008 288b Appointment terminated director steven white
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
20 Dec 2007 AAMD Amended accounts made up to 31 March 2006
29 Nov 2007 288b Director resigned
14 Jul 2007 363s Return made up to 05/06/07; change of members