Advanced company searchLink opens in new window

MOOR ORGANICS LIMITED

Company number 06145131

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)
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for John Moor on 15 March 2010
01 Apr 2010 CH01 Director's details changed for Nicholas Moor on 15 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 AD01 Registered office address changed from C/O Chavereys Cherry Court, Victoria Road Ashford Kent TN23 7HE on 29 January 2010
05 May 2009 88(2) Ad 04/05/09\gbp si 1@1=1\gbp ic 1/2\
03 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2009 363a Return made up to 08/03/09; full list of members
13 Jun 2008 363a Return made up to 08/03/08; full list of members
07 Mar 2008 288b Appointment terminated director harper directors LIMITED
07 Mar 2008 288b Appointment terminated secretary lewis secretaries LIMITED
15 Jan 2008 287 Registered office changed on 15/01/08 from: uk house, 315 collier row lane romford essex RM5 3ND
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New secretary appointed;new director appointed
04 Jan 2008 CERTNM Company name changed bilton trading LIMITED\certificate issued on 04/01/08