MOORDOWN BUILDING SERVICES LTD

864 Christchurch Road, Bournemouth, BH7 6DQ, England
StatusACTIVE
Company No.08037495
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MOORDOWN BUILDING SERVICES LTD is an active private limited company with number 08037495. It was incorporated 12 years, 1 month, 2 days ago, on 19 April 2012. The company address is 864 Christchurch Road, Bournemouth, BH7 6DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 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: 15 Jun 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Old address: 244 Sopwith Crescent Wimborne BH21 1XL England

New address: 864 Christchurch Road Bournemouth BH7 6DQ

Change date: 2022-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 244 Sopwith Crescent Wimborne BH21 1XL

Change date: 2021-03-31

Old address: Arrowsmith Court 10 Station Approach Broadstone Dorset BH18 8AT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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: 19 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 19 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed networld technology LIMITED\certificate issued on 14/01/13

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Michael Watkins

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2013-01-03

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIJAYA CONSULTING LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11708540
Status:ACTIVE
Category:Private Limited Company

ENLER PARK 1960 LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:09979356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSITU WHEELSET SOLUTIONS LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:07194300
Status:ACTIVE
Category:Private Limited Company

MAHGIL TECHNICAL SERVICES LIMITED

116 EDENBRIDGE ROAD,ENFIELD,

Number:09348919
Status:ACTIVE
Category:Private Limited Company

NOPI LIMITED

LONGCROFT ST. GEORGES ROAD,BROMLEY,BR1 2LD

Number:05593866
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON WOOD RECYCLING

UNIT Z WILLMENTS INDUSTRIAL ESTATE,SOUTHAMPTON,SO19 7HS

Number:08295273
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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