G.J. MOORMAN & SONS LIMITED

Priory Service Station 164 Priory Road Priory Service Station 164 Priory Road, Birmingham, B28 0TB, England
StatusACTIVE
Company No.06865857
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

G.J. MOORMAN & SONS LIMITED is an active private limited company with number 06865857. It was incorporated 15 years, 2 months, 17 days ago, on 01 April 2009. The company address is Priory Service Station 164 Priory Road Priory Service Station 164 Priory Road, Birmingham, B28 0TB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-23

Officer name: Mr John Kerrien Moorman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: Priory Service Station 164 Priory Road Hall Green Birmingham B28 0TB

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham James Moorman

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-05-14

Officer name: Mr Mark Anthony Moorman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lakecourt Management Limited

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Moorman

Termination date: 2010-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Anthony Moorman

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Lakecourt Management Limited

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon poon

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed mark anthony moorman

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed graham james moorman

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed patricia rose moorman

Documents

View document PDF

Certificate change of name company

Date: 11 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plymouth (2009) LTD\certificate issued on 12/05/09

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAM CONSULTANCY LIMITED

42 LANSBURY AVENUE,FELTHAM,TW14 0JP

Number:11425845
Status:ACTIVE
Category:Private Limited Company

BIOCIDE INTERNATIONAL PLC

OAKRIDGE HOUSE,HIGH WYCOMBE,HP12 3PR

Number:03129547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

CPF PROPERTY COMPANY LTD.

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:04779880
Status:ACTIVE
Category:Private Limited Company

HART, FENTON & CO LIMITED

OCEAN HOUSE,LONDON,EC4R 3TE

Number:05894662
Status:ACTIVE
Category:Private Limited Company

SCOTHOMES LIMITED

7 BUCHANAN GATE,STEPPS,G33 6FB

Number:SC043207
Status:ACTIVE
Category:Private Limited Company

THE MCMORRAN GROUP LIMITED

PINE CHALET,MUIR OF ORD,IV6 7SF

Number:SC581125
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