Download leads from Nexok and grow your business. Find out more

Moore & Tibbits Limited

Documents

Total Documents78
Total Pages521

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates
27 June 2023Total exemption full accounts made up to 30 September 2022
19 October 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher edward roy houghton
15 August 2022Confirmation statement made on 4 August 2022 with no updates
30 June 2022Total exemption full accounts made up to 30 September 2021
12 August 2021Confirmation statement made on 4 August 2021 with no updates
26 July 2021Appointment of Mr. Satvinder Singh Bhandal as a director on 26 July 2021
26 July 2021Appointment of Mr. James Brennand Williams as a director on 26 July 2021
30 June 2021Total exemption full accounts made up to 30 September 2020
12 May 2021Termination of appointment of Ann Bernadette Donnelly as a director on 12 May 2021
2 September 2020Total exemption full accounts made up to 30 September 2019
11 August 2020Director's details changed for Debbie Louise Anderson on 23 January 2017
11 August 2020Confirmation statement made on 4 August 2020 with no updates
8 August 2019Confirmation statement made on 4 August 2019 with no updates
3 July 2019Total exemption full accounts made up to 30 September 2018
16 August 2018Confirmation statement made on 4 August 2018 with no updates
12 July 2018Termination of appointment of Robin Dick Koolhoven as a director on 29 June 2018
27 March 2018Total exemption full accounts made up to 30 September 2017
7 August 2017Confirmation statement made on 4 August 2017 with no updates
7 August 2017Confirmation statement made on 4 August 2017 with no updates
10 April 2017Appointment of Mr Robin Dick Koolhoven as a director on 1 April 2017
10 April 2017Appointment of Mr Robin Dick Koolhoven as a director on 1 April 2017
31 March 2017Total exemption small company accounts made up to 30 September 2016
31 March 2017Total exemption small company accounts made up to 30 September 2016
4 August 2016Confirmation statement made on 4 August 2016 with updates
4 August 2016Confirmation statement made on 4 August 2016 with updates
13 May 2016Total exemption small company accounts made up to 30 September 2015
13 May 2016Total exemption small company accounts made up to 30 September 2015
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
1 July 2015Total exemption small company accounts made up to 30 September 2014
1 July 2015Total exemption small company accounts made up to 30 September 2014
28 August 2014Director's details changed for Timothy Richard Ollerenshaw on 28 August 2014
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Director's details changed for Ann Bernadette Donnelly on 28 August 2014
28 August 2014Director's details changed for Timothy Richard Ollerenshaw on 28 August 2014
28 August 2014Director's details changed for Debbie Louise Anderson on 28 August 2014
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Director's details changed for Ann Bernadette Donnelly on 28 August 2014
28 August 2014Director's details changed for Debbie Louise Anderson on 28 August 2014
24 June 2014Total exemption small company accounts made up to 30 September 2013
24 June 2014Total exemption small company accounts made up to 30 September 2013
11 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013
11 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013
26 November 2013Particulars of variation of rights attached to shares
26 November 2013Particulars of variation of rights attached to shares
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
2 September 2013Appointment of Timothy Richard Ollerenshaw as a director
2 September 2013Appointment of Timothy Richard Ollerenshaw as a director
2 September 2013Appointment of Ann Bernadette Donnelly as a director
2 September 2013Appointment of Ann Bernadette Donnelly as a director
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 August 2013Director's details changed for Debbie Louise Anderson on 1 January 2013
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 August 2013Director's details changed for Debbie Louise Anderson on 1 January 2013
23 August 2013Director's details changed for Debbie Louise Anderson on 1 January 2013
13 May 2013Total exemption small company accounts made up to 31 October 2012
13 May 2013Total exemption small company accounts made up to 31 October 2012
19 April 2013Previous accounting period extended from 31 August 2012 to 31 October 2012
19 April 2013Previous accounting period extended from 31 August 2012 to 31 October 2012
29 January 2013Termination of appointment of Peter Freeman as a director
29 January 2013Termination of appointment of Peter Freeman as a director
27 September 2012Appointment of Debbie Louise Anderson as a director
27 September 2012Appointment of Debbie Louise Anderson as a director
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of solictors practise 30/09/2011
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of solictors practise 30/09/2011
11 October 2011Particulars of a mortgage or charge / charge no: 1
11 October 2011Particulars of a mortgage or charge / charge no: 1
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 17/10/2022 as it was factually inaccurate or was derived from something factually inaccurate.
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing