ROLAND MOSS LIMITED

Primary House Primary House, Macclesfield, SK10 2DX, Cheshire
StatusACTIVE
Company No.00404011
CategoryPrivate Limited Company
Incorporated01 Feb 1946
Age78 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROLAND MOSS LIMITED is an active private limited company with number 00404011. It was incorporated 78 years, 3 months, 13 days ago, on 01 February 1946. The company address is Primary House Primary House, Macclesfield, SK10 2DX, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Roland Salem

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Rebecca Hilary Salem

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Rebecca Hilary Salem

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004040110001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Hilary Salem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Roland Salem

Change date: 2010-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-12

Officer name: Rebecca Hilary Salem

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 122

Description: Conve 21/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 11/01/05 from: castletons the old workshop 12B kennerley lane wilmsow SK9 5EQ

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roland moss & associates (1946) LIMITED\certificate issued on 10/08/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 08/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 03/12/98 from: kime obrien 1 church mews churchill way macclesfield cheshire SK11 6AY

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/12

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/94; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Resolution

Date: 05 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 22/12/93 from: plasman industrial centre peter moss way levenshulme manchester M19 3JH

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363b

Description: Return made up to 02/04/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

E.B.CONSTRUCTION SERVICES LTD

9 SMALLFORD LANE,ST. ALBANS,AL4 0SA

Number:10638790
Status:ACTIVE
Category:Private Limited Company

FIRST 4 TAX CLAIMS LTD

ONE LORDS COURT,ESSEX, BASILDON,SS13 1SS

Number:10708028
Status:ACTIVE
Category:Private Limited Company

GREEN TOUCH LAWNS LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:06689503
Status:ACTIVE
Category:Private Limited Company

HAPPY COFFEE LTD

40 HIGH STREET,LANDBEACH,CB25 9FT

Number:10629736
Status:ACTIVE
Category:Private Limited Company

PLAYER PLANT HIRE LIMITED

THE OLD VICARAGE, 51 ST JOHN,DERBYSHIRE,DE6 1GP

Number:06222001
Status:ACTIVE
Category:Private Limited Company

THESMARTCLUB LTD

1 CORBIEHILL PARK,,EH4 5EQ

Number:SC259434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source