Bexley
Kent
DA5 3LF
Secretary Name | David James Moorcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Greenway Bromley Kent BR2 8EZ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | haltalarms.co.uk |
---|---|
Telephone | 020 84623180 |
Telephone region | London |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Mr James David Moorcroft 60.00% Ordinary |
---|---|
40 at £1 | Suzanne Moorcroft 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,479 |
Cash | £4,146 |
Current Liabilities | £18,251 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
11 March 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
14 February 2020 | Notification of Suzanne Moorcroft as a person with significant control on 11 February 2017 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 February 2019 | Change of details for Mr David James Moorcroft as a person with significant control on 12 February 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 September 2015 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 September 2015 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 May 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
21 May 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
18 September 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
7 April 2011 | Director's details changed for James David Moorcroft on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for James David Moorcroft on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for James David Moorcroft on 7 April 2011 (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Registered office address changed from 112 Onega House Main Road Sidcup Kent DA14 6NE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 112 Onega House Main Road Sidcup Kent DA14 6NE on 25 February 2010 (1 page) |
24 February 2010 | Director's details changed for James David Moorcroft on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James David Moorcroft on 24 February 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from dyer & co srevices LIMITED 112 omega house main road sidcup kent DA14 6NE (1 page) |
12 March 2009 | Director's change of particulars / james moorcroft / 01/03/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from dyer & co srevices LIMITED 112 omega house main road sidcup kent DA14 6NE (1 page) |
12 March 2009 | Director's change of particulars / james moorcroft / 01/03/2009 (1 page) |
13 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
20 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
12 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
26 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |