MOORE OF DEVIZES - History of Changes


DateDescription
2025-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, WITH UPDATES
2024-12-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-24 delete source_ip 185.4.49.5
2024-10-24 insert source_ip 95.128.132.254
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 insert company_previous_name MOORE OF DEVIZES MAINTENANCE LTD
2023-06-07 update name MOORE OF DEVIZES MAINTENANCE LTD => MOORE OF DEVIZES (HEATING DESIGN CONSULTANTS) LTD
2023-04-24 update statutory_documents COMPANY NAME CHANGED MOORE OF DEVIZES MAINTENANCE LTD CERTIFICATE ISSUED ON 24/04/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-12-23 delete alias Moore of Devizes Maintenance Ltd
2022-12-23 insert about_pages_linkeddomain daikin.co.uk
2022-12-23 update founded_year 2008 => null
2022-12-23 update person_description Ron Moore => Ron Moore
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 delete source_ip 89.200.140.139
2022-05-17 insert source_ip 185.4.49.5
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-01-18 insert email ro..@mooreofdevizes.co.uk
2021-01-18 insert phone 07715609799
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN MOORE
2020-04-07 delete sic_code 43210 - Electrical installation
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOORE / 08/04/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-10-19 delete address 8 Hartfield Devizes Wiltshire SN10 5JH
2018-10-19 delete phone 01380 720033
2018-10-19 delete source_ip 37.128.134.169
2018-10-19 insert address 7 Green Lane, Devizes, Wiltshire, SN10 5BL, UK
2018-10-19 insert address Bath Abbey 12-13 Somerset Place
2018-10-19 insert index_pages_linkeddomain aprompt.co.uk
2018-10-19 insert index_pages_linkeddomain facebook.com
2018-10-19 insert phone 01380 722 879 / 07715 608 799
2018-10-19 insert phone 07715 608 799
2018-10-19 insert source_ip 89.200.140.139
2018-10-19 update primary_contact 8 Hartfield Devizes Wiltshire SN10 5JH => 7 Green Lane Devizes Wiltshire SN10 5BL UK
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 delete address Devizes Trade Centre Devizes Wiltshire SN10 2EH
2018-08-14 delete alias Moore of Devizes Ltd
2018-08-14 delete person Clive Moulton
2018-08-14 delete person Dan Sloan
2018-08-14 delete person Dan Smart
2018-08-14 insert address 7 Green Lane Devizes Wiltshire SN10 5BL
2018-08-14 insert alias Moore of Devizes Maintenance
2018-08-14 insert alias Moore of Devizes Maintenance Ltd
2018-08-14 insert email mo..@gmail.com
2018-08-14 insert registration_number 06537778
2018-08-14 update founded_year 2001 => 2008
2018-08-09 delete address UNIT 12 DEVIZES TRADE CENTRE HOPTON ROAD DEVIZES UNITED KINGDOM SN10 2EH
2018-08-09 insert address 7 GREEN LANE DEVIZES UNITED KINGDOM SN10 5BL
2018-08-09 update registered_address
2018-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT 12 DEVIZES TRADE CENTRE HOPTON ROAD DEVIZES SN10 2EH UNITED KINGDOM
2018-04-07 delete address 8 HARTFIELD DEVIZES SN10 5JH
2018-04-07 insert address UNIT 12 DEVIZES TRADE CENTRE HOPTON ROAD DEVIZES UNITED KINGDOM SN10 2EH
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 8 HARTFIELD DEVIZES SN10 5JH
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-17 delete phone 07715608799
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-18 insert address Devizes Trade Centre Devizes Wiltshire SN10 2EH
2016-08-21 insert person Dan Smart
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-21 update statutory_documents 18/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-11 delete contact_pages_linkeddomain google.com
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-24 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN MOORE
2015-04-15 update statutory_documents 18/03/15 FULL LIST
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 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete person Ricky Alford
2014-05-07 delete address 8 HARTFIELD DEVIZES UK SN10 5JH
2014-05-07 insert address 8 HARTFIELD DEVIZES SN10 5JH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-02 update statutory_documents 18/03/14 FULL LIST
2014-03-10 update website_status FlippedRobots => OK
2014-03-10 delete general_emails en..@mooreofdevizes.co.uk
2014-03-10 delete address Fordbrook House, Marlborough Road, Pewsey, Wiltshire, SN9 5NU
2014-03-10 delete email en..@mooreofdevizes.co.uk
2014-03-10 delete index_pages_linkeddomain aprompt.co.uk
2014-03-10 delete index_pages_linkeddomain theaa.com
2014-03-10 delete registration_number 4326624
2014-03-10 delete source_ip 95.128.129.133
2014-03-10 insert source_ip 37.128.134.169
2014-02-18 update website_status OK => FlippedRobots
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
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
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
2013-04-08 update statutory_documents 18/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-04 update person_description Ricky Alford
2012-04-10 update statutory_documents 18/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 18/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 18/03/10 FULL LIST
2009-11-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-14 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION