- Company Overview for DEBBI MOORE DESIGNS LIMITED (04733576)
- Filing history for DEBBI MOORE DESIGNS LIMITED (04733576)
- People for DEBBI MOORE DESIGNS LIMITED (04733576)
- Charges for DEBBI MOORE DESIGNS LIMITED (04733576)
- More for DEBBI MOORE DESIGNS LIMITED (04733576)
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) |
---|---|---|---|
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mrs Debora Tracey Moore on 21 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr David Moore on 21 July 2015 | |
24 Jul 2015 | CH03 | Secretary's details changed for Mrs Debora Tracey Moore on 21 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 6 Truro Close Darlington County Durham DL1 2XF to 35-36 Blackwellgate Darlington DL1 5HW on 21 July 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2015 | CH01 | Director's details changed for Mr David Moore on 23 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | TM02 | Termination of appointment of Amanda Ralph as a secretary | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
31 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2010 | AP03 | Appointment of Mrs Amanda Jane Ralph as a secretary | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mrs Debora Tracey Moore on 14 April 2010 | |
12 May 2010 | CH01 | Director's details changed for David Moore on 14 April 2010 |