Advanced company searchLink opens in new window

MOORSIDE BUILDING SUPPLIES LIMITED

Company number 02236387

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)
25 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 28 February 2015
14 Jan 2015 TM01 Termination of appointment of Stephen Drury as a director on 13 December 2014
14 Jan 2015 TM02 Termination of appointment of Michael Deeks as a secretary on 13 December 2014
14 Jan 2015 TM01 Termination of appointment of Stephen Drury as a director on 13 December 2014
14 Jan 2015 TM01 Termination of appointment of Michael Deeks as a director on 13 December 2014
14 Jan 2015 AP01 Appointment of Mr Mark Emlyn Goddard as a director on 13 December 2014
14 Jan 2015 TM01 Termination of appointment of Rodney Cam as a director on 13 December 2014
14 Jan 2015 AP01 Appointment of Mr Tim Goddard as a director on 13 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 30
22 Jan 2014 CH01 Director's details changed for Mr Michael Deeks on 1 December 2013
22 Jan 2014 CH01 Director's details changed for Mr Stephen Drury on 1 December 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
20 May 2010 CC04 Statement of company's objects
20 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jan 2010 AD03 Register(s) moved to registered inspection location
26 Jan 2010 AD02 Register inspection address has been changed