- Company Overview for MOOR ORGANICS LIMITED (06145131)
- Filing history for MOOR ORGANICS LIMITED (06145131)
- People for MOOR ORGANICS LIMITED (06145131)
- More for MOOR ORGANICS LIMITED (06145131)
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
|
|
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
|
|
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 |