MOORE & MOORE DOORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-12 insert address Unit A1, Yelverton Business Park, Yelverton, PL20 7PE
2023-08-18 delete address Unit A1, Yelverton Business Park, Yelverton, Devon, PL20 7PE
2023-08-18 insert address Unit A1, Yelverton Business Park, Yelverton, Devon, PL20 6PE
2023-08-18 insert index_pages_linkeddomain youtube.com
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-29
2023-06-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-31 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-03-24 delete address Unit A1, Yelverton Business Park, Yelverton, Devon, PL20 6PE
2023-03-24 insert address Unit A1, Yelverton Business Park, Yelverton, Devon, PL20 7PE
2022-07-15 delete index_pages_linkeddomain youtube.com
2022-07-15 delete phone 07977 472750
2022-07-07 delete address THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON PL20 6AR
2022-07-07 insert address UNIT A1 YELVERTON BUSINESS PARK CRAPSTONE YELVERTON ENGLAND PL20 7PE
2022-07-07 update registered_address
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON PL20 6AR
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-05-14 insert phone 07977 472750
2022-04-13 delete source_ip 46.18.52.126
2022-04-13 insert index_pages_linkeddomain youtube.com
2022-04-13 insert source_ip 51.89.153.185
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-24 delete index_pages_linkeddomain youtu.be
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-13 insert index_pages_linkeddomain youtu.be
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-28 delete source_ip 46.18.52.54
2018-11-28 insert source_ip 46.18.52.126
2018-08-06 delete address Great Western Way, Swindon SN5 8UB
2018-08-06 delete address Lydiards Field, Swindon SN5 8UB
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-08 delete index_pages_linkeddomain qbdsite.co.uk
2017-05-08 delete person Gidea Xonda
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-06 delete address Great Western Road, Swindon, SN5 8UB
2017-03-06 delete alias Moore & Moore (UK) Ltd
2017-03-06 delete index_pages_linkeddomain framelessdoorsuk.com
2017-03-06 delete index_pages_linkeddomain youtube.com
2017-03-06 delete person Colombo Luxury Handles
2017-03-06 delete source_ip 46.18.52.10
2017-03-06 insert address Great Western Way, Swindon SN5 8UB
2017-03-06 insert alias Moore & Moore Doors Ltd
2017-03-06 insert index_pages_linkeddomain qbdsite.co.uk
2017-03-06 insert person Pre-Hung Door Sets
2017-03-06 insert registration_number 06847949
2017-03-06 insert source_ip 46.18.52.54
2017-03-06 insert vat 947518406
2017-03-06 update robots_txt_status www.mooremooredoors.co.uk: 404 => 200
2016-07-25 delete fax 0175 2547 436
2016-07-25 delete index_pages_linkeddomain bit.ly
2016-07-25 delete phone 0121 285 4350
2016-07-25 insert address Lydiards Field, Swindon SN5 8UB
2016-07-25 insert fax 01752 2547 436
2016-06-21 delete index_pages_linkeddomain garofoli.com
2016-06-21 insert index_pages_linkeddomain bit.ly
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-25 update statutory_documents 16/03/16 FULL LIST
2016-04-10 insert index_pages_linkeddomain garofoli.com
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-26 delete address Unit 24 Evans Business Centre Middlemore Road Middlemore West Bromwich West Midlands B21 0AY
2016-01-26 delete phone 07977 472750
2016-01-26 insert address Great Western Road, Swindon, SN5 8UB
2016-01-26 insert address Lydiards Field, Great Western Road, Swindon, SN4 8UB
2016-01-26 insert index_pages_linkeddomain framelessdoorsuk.com
2015-09-26 insert phone 07977 472750
2015-08-29 update robots_txt_status www.mooremooredoors.co.uk: 200 => 404
2015-08-01 delete person Colombo Luxury Range
2015-08-01 insert person Colombo Luxury Handles
2015-05-07 delete address THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON ENGLAND PL20 6AR
2015-05-07 insert address THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON PL20 6AR
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-05-01 delete address Units 24 Evans Business Centre Middlemore Road Middlemore West Bromwich B21 0AY
2015-05-01 insert address Unit 24 Evans Business Centre Middlemore Road Middlemore West Bromwich West Midlands B21 0AY
2015-04-27 update statutory_documents 16/03/15 FULL LIST
2015-04-03 delete index_pages_linkeddomain bauxt.com
2015-02-06 delete index_pages_linkeddomain garofoli.com
2015-02-06 insert person Colombo Luxury Range
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 6
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2016-03-31
2014-12-27 delete index_pages_linkeddomain framelessdoorsuk.com
2014-12-27 delete index_pages_linkeddomain mooremoorebifoldsmidlands.co.uk
2014-12-27 delete index_pages_linkeddomain mooremoorebifoldssouthwest.co.uk
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents CURREXT FROM 31/03/2015 TO 30/06/2015
2014-09-24 delete address Units 24-25 Evans Business Centre Middlemore Road Middlemore West Bromwich B21 0AY
2014-09-24 insert address Units 24 Evans Business Centre Middlemore Road Middlemore West Bromwich B21 0AY
2014-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2014-05-07 delete address HEATHCOT ABBOTSKERSWELL NEWTON ABBOT DEVON ENGLAND TQ12 5PW
2014-05-07 insert address THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON ENGLAND PL20 6AR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM HEATHCOT ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5PW ENGLAND
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON PL20 6AR
2014-04-15 update statutory_documents 16/03/14 FULL LIST
2014-01-17 delete index_pages_linkeddomain framelessdoors.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 delete phone 07525 536839
2014-01-02 delete phone 07977 472750
2014-01-02 insert index_pages_linkeddomain framelessdoors.com
2014-01-02 insert phone 0121 285 4350
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-24 delete index_pages_linkeddomain door-2000.com
2013-09-30 insert address Units 24-25 Evans Business Centre Middlemore Road Middlemore West Bromwich B21 0AY
2013-09-30 insert contact_pages_linkeddomain google.co.uk
2013-08-28 delete address 64 St Barnabas Road Leicester LE5 4BD
2013-07-11 update website_status DNSError => OK
2013-06-26 delete address THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON UNITED KINGDOM PL20 6AR
2013-06-26 insert address HEATHCOT ABBOTSKERSWELL NEWTON ABBOT DEVON ENGLAND TQ12 5PW
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-26 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM THE HIDEAWAY MEAVY BOURNE YELVERTON DEVON PL20 6AR UNITED KINGDOM
2013-05-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 343-344 FARADAY MILL TRADE PARK PRINCE ROCK PLYMOUTH DEVON PL4 0SF UNITED KINGDOM
2013-05-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2013-05-07 update statutory_documents 16/03/13 FULL LIST
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-14 delete address 343-344 Faraday Mill Trade Park Prince Rock, Plymouth, Devon PL4 0SF
2013-04-14 insert address 64 St Barnabas Road Leicester LE5 4BD
2013-01-18 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert phone 07525536839
2012-10-25 insert phone 07977472750
2012-10-25 insert phone 01752 547435
2012-05-11 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O UNITS 3 - 4 UNITS 3-4 ESTOVER ROAD ESTOVER PLYMOUTH DEVON PL6 7PS
2012-05-11 update statutory_documents 16/03/12 FULL LIST
2012-01-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 16/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-12 update statutory_documents SAIL ADDRESS CREATED
2010-04-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-04-12 update statutory_documents 16/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC MOORE / 09/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY MOORE / 09/04/2010
2009-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION