Advanced company searchLink opens in new window

MOORE & SON (HOLYWELL) LIMITED

Company number 04117174

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)
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
27 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 May 2020 PSC04 Change of details for Mr Phillip Moore as a person with significant control on 1 December 2019
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
18 Dec 2019 PSC07 Cessation of Michelle Moore as a person with significant control on 1 December 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
28 Dec 2018 AD01 Registered office address changed from Laburnum House Liverpool Road Buckley CH7 3LU United Kingdom to Abbots Hey Ffordd Y Graig Lixwm Holywell CH8 8LY on 28 December 2018
22 May 2018 TM01 Termination of appointment of William Moore as a director on 28 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
27 Oct 2017 CH01 Director's details changed for William Moore on 27 October 2017
27 Oct 2017 CH01 Director's details changed for Philip Moore on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Philip Moore as a secretary on 26 October 2017
27 Oct 2017 AD01 Registered office address changed from 2 Celyn Close Carmel Holywell Flintshire CH8 8RJ to Laburnum House Liverpool Road Buckley CH7 3LU on 27 October 2017
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100