Old Ipswich Road
Colchester
Essex
CO7 7QR
Website | kgmoore.co.uk |
---|
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kimberley Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £10,153 |
Current Liabilities | £20,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
14 December 2016 | Director's details changed for Mrs Kimberly Gaye Moore on 14 December 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 August 2014 | Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 13 August 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mrs Kimberly Gaye Moore on 1 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mrs Kimberly Gaye Moore on 1 January 2014 (2 pages) |
23 May 2013 | Registered office address changed from 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 May 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mrs Kimberly Gaye Moore on 30 September 2011 (2 pages) |
2 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 November 2011 | Registered office address changed from 47 Butt Road Colchester CO3 3BZ England on 17 November 2011 (2 pages) |
18 January 2011 | Incorporation
|