Company NameMoore Weston Accountants Limited
DirectorJane Nicola Jones
Company StatusActive
Company Number05619914
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Jane Nicola Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Secretary NameMr Colin Martin Jones
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Director NameMr Benjamin Charles Blades
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Main Road
Collyweston
Stamford
PE9 3PQ

Contact

Websitemooreweston.com

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jane Nicola Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,487
Cash£12,564
Current Liabilities£62,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
30 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
29 June 2022Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 29 June 2022 (1 page)
29 June 2022Director's details changed for Mrs Jane Nicola Jones on 29 June 2022 (2 pages)
29 June 2022Change of details for Mrs Jane Nicola Jones as a person with significant control on 29 June 2022 (2 pages)
7 March 2022Secretary's details changed for Mr Colin Martin Jones on 1 July 2020 (1 page)
7 March 2022Director's details changed for Mrs Jane Nicola Jones on 1 July 2020 (2 pages)
7 March 2022Change of details for Mrs Jane Nicola Jones as a person with significant control on 1 July 2020 (2 pages)
7 March 2022Secretary's details changed for Mr Colin Martin Jones on 1 July 2020 (1 page)
7 March 2022Secretary's details changed for Mr Colin Martin Jones on 1 July 2020 (1 page)
7 March 2022Director's details changed for Mrs Jane Nicola Jones on 1 July 2020 (2 pages)
7 March 2022Director's details changed for Mrs Jane Nicola Jones on 1 July 2020 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
11 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
9 June 2020Registered office address changed from 69 Main Road, Collyweston Stamford Lincs PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 9 June 2020 (1 page)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
4 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 October 2017Termination of appointment of Benjamin Charles Blades as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Benjamin Charles Blades as a director on 30 September 2017 (1 page)
10 May 2017Appointment of Mr Benjamin Charles Blades as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Benjamin Charles Blades as a director on 1 May 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Jane Nicola Jones on 11 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Jane Nicola Jones on 11 November 2009 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
7 February 2008Amended accounts made up to 31 March 2007 (6 pages)
7 February 2008Amended accounts made up to 31 March 2007 (6 pages)
12 November 2007Return made up to 11/11/07; full list of members (2 pages)
12 November 2007Return made up to 11/11/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 11/11/06; full list of members (6 pages)
16 January 2007Return made up to 11/11/06; full list of members (6 pages)
12 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
11 November 2005Incorporation (20 pages)
11 November 2005Incorporation (20 pages)