Date | Description |
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 |