Advanced company searchLink opens in new window

MOORELANDS LIMITED

Company number 06692547

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
16 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 30 April 2018 with updates
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 AD01 Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to Elm Lea Farm Elm Road Sherborne St John Basingstoke Hampshire RG24 9JX on 31 January 2018
13 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Feb 2016 MR01 Registration of charge 066925470001, created on 29 February 2016
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
04 Nov 2015 AD02 Register inspection address has been changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to C/O Joseph S. O'neill Limited 1 High Street Wincanton Somerset BA9 9JN