Moor Park House LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Gross Profit | £2,102,130 | +23.92% |
Trade Debtors | £2,656,755 | +12.01% |
Employees | £177 | +16.94% |
Operating Profit | £1,218,968 | +21.27% |
Total assets | £6,538,462 | +5.86% |
BOARDLAST LIMITED
VINTEN-BARON & CO LIMITED
Company type | Private Limited Company, Active |
Company Number | 03474999 |
Record last updated | Thursday, November 24, 2016 9:06:17 AM UTC |
Official Address | 31 Commercial Road Parkstone There are 1,100 companies registered at this street |
Locality | Parkstone |
Region | Poole, England |
Postal Code | BH140HU |
Sector | Other human health activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 13, 2014 | Annual return |  |
Financials | Nov 4, 2013 | Annual accounts |  |
Registry | Feb 7, 2013 | Annual return |  |
Financials | Nov 6, 2012 | Annual accounts |  |
Registry | Dec 20, 2011 | Annual return |  |
Registry | Dec 12, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 12, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3474... |  |
Registry | Nov 18, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 4, 2011 | Particulars of a mortgage or charge 3474... |  |
Financials | Oct 31, 2011 | Annual accounts |  |
Registry | Jan 5, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 25, 2010 | Annual return |  |
Registry | Nov 25, 2010 | Change of particulars for director |  |
Registry | Nov 25, 2010 | Change of particulars for director 3474... |  |
Registry | Nov 25, 2010 | Change of particulars for director |  |
Registry | Nov 25, 2010 | Change of particulars for director 3474... |  |
Registry | Nov 25, 2010 | Change of particulars for secretary |  |
Financials | Nov 1, 2010 | Annual accounts |  |
Registry | Jan 15, 2010 | Annual return |  |
Registry | Jan 15, 2010 | Change of particulars for director |  |
Registry | Jan 15, 2010 | Change of particulars for director 3474... |  |
Registry | Jan 15, 2010 | Change of particulars for director |  |
Financials | Dec 2, 2009 | Annual accounts |  |
Registry | Aug 27, 2009 | Change in situation or address of registered office |  |
Registry | Dec 29, 2008 | Annual return |  |
Registry | Dec 29, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 28, 2008 | Annual accounts |  |
Registry | Jan 29, 2008 | Appointment of a director |  |
Registry | Jan 21, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jan 17, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 17, 2008 | Financial assistance for the acquisition of shares |  |
Registry | Jan 17, 2008 | Change in situation or address of registered office |  |
Registry | Jan 17, 2008 | Appointment of a director |  |
Registry | Jan 17, 2008 | Appointment of a director 3474... |  |
Registry | Jan 17, 2008 | Appointment of a director |  |
Registry | Jan 17, 2008 | Appointment of a director 3474... |  |
Registry | Jan 17, 2008 | Resignation of a director |  |
Registry | Jan 17, 2008 | Resignation of a secretary |  |
Registry | Jan 17, 2008 | Resignation of a director |  |
Registry | Jan 15, 2008 | Four appointments: 3 men and a woman |  |
Registry | Jan 15, 2008 | Resignation of one Director (a woman) |  |
Registry | Dec 22, 2007 | Annual return |  |
Registry | May 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3474... |  |
Registry | May 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Apr 3, 2007 | Annual accounts |  |
Registry | Dec 18, 2006 | Annual return |  |
Financials | Apr 11, 2006 | Annual accounts |  |
Registry | Jan 5, 2006 | Annual return |  |
Financials | Apr 4, 2005 | Annual accounts |  |
Registry | Dec 14, 2004 | Annual return |  |
Registry | Oct 21, 2004 | Resignation of a director |  |
Registry | Oct 1, 2004 | Resignation of one Surveyor and one Director (a man) |  |
Financials | Mar 31, 2004 | Annual accounts |  |
Registry | Jan 29, 2004 | Annual return |  |
Registry | Nov 25, 2003 | Order of court |  |
Registry | Nov 25, 2003 | Certificate of registration of order of court and minute on reduction of share capital |  |
Financials | Oct 6, 2003 | Annual accounts |  |
Registry | Jul 25, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 6, 2003 | Annual return |  |
Financials | May 27, 2002 | Annual accounts |  |
Registry | Dec 6, 2001 | Annual return |  |
Registry | May 8, 2001 | Change in situation or address of registered office |  |
Registry | May 8, 2001 | Change in situation or address of registered office 3474... |  |
Registry | Dec 28, 2000 | Appointment of a director |  |
Registry | Dec 15, 2000 | Appointment of a man as Director and Surveyor |  |
Registry | Dec 7, 2000 | Annual return |  |
Financials | Nov 10, 2000 | Annual accounts |  |
Registry | Jul 13, 2000 | Memorandum of association |  |
Registry | Jul 10, 2000 | Company name change |  |
Registry | Jul 7, 2000 | Change of name certificate |  |
Registry | Jul 5, 2000 | Resignation of a director |  |
Registry | Jun 9, 2000 | Resignation of one Director (a woman) |  |
Registry | Dec 20, 1999 | Annual return |  |
Financials | Apr 15, 1999 | Annual accounts |  |
Registry | Dec 11, 1998 | Annual return |  |
Registry | May 24, 1998 | Change of accounting reference date |  |
Registry | Apr 17, 1998 | Particulars of a mortgage or charge |  |
Registry | Mar 6, 1998 | Appointment of a director |  |
Registry | Mar 5, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 27, 1998 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 1998 | Particulars of a mortgage or charge 3474... |  |
Registry | Feb 24, 1998 | Appointment of a woman as Director |  |
Registry | Feb 11, 1998 | Memorandum of association |  |
Registry | Feb 9, 1998 | Company name change |  |
Registry | Feb 6, 1998 | Change of name certificate |  |
Registry | Feb 3, 1998 | Change in situation or address of registered office |  |
Registry | Feb 3, 1998 | Appointment of a secretary |  |
Registry | Feb 3, 1998 | Appointment of a director |  |
Registry | Feb 3, 1998 | Resignation of a secretary |  |
Registry | Feb 3, 1998 | Resignation of a director |  |
Registry | Feb 3, 1998 | Appointment of a director |  |
Registry | Feb 2, 1998 | £ nc 25000/6000000 |  |
Registry | Feb 2, 1998 | Notice of increase in nominal capital |  |
Registry | Feb 2, 1998 | Sub division of shares |  |
Registry | Jan 5, 1998 | Three appointments: 2 women and a man,: 2 women and a man |  |
Registry | Dec 2, 1997 | Two appointments: 2 companies |  |