Sudbury
Suffolk
CO10 2AA
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Richard James Shiel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Church Street Lavenham Sudbury Suffolk CO10 9QT |
Secretary Name | Timothy Walter Moll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 1 The Street Little Waldingfield Sudbury Suffolk CO10 0SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01359 270841 |
---|---|
Telephone region | Pakenham |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,729 |
Current Liabilities | £16,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
3 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Timothy Walter Moll on 15 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Timothy Walter Moll on 15 December 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Timothy Walter Moll on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 May 2005 | Return made up to 26/02/05; full list of members
|
27 May 2005 | Return made up to 26/02/05; full list of members
|
15 March 2005 | Company name changed shiel moll associates LIMITED\certificate issued on 15/03/05 (3 pages) |
15 March 2005 | Company name changed shiel moll associates LIMITED\certificate issued on 15/03/05 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 April 2003 | New secretary appointed;new director appointed (1 page) |
4 April 2003 | New secretary appointed;new director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2003 | Director resigned (2 pages) |
7 March 2003 | Secretary resigned (2 pages) |
7 March 2003 | Secretary resigned (2 pages) |
7 March 2003 | Director resigned (2 pages) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |