3 MOWBRAY ROAD LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewUnaudited abridged accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

Analyse these accounts
31/08/2331 August 2023 Appointment of Verdant Hill Investments Ltd as a director on 2023-08-09

View Document

31/08/2331 August 2023 Cessation of Roger Mcmahon as a person with significant control on 2023-08-09

View Document

31/08/2331 August 2023 Termination of appointment of Roger Alan Mcmahon as a director on 2023-08-09

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

Analyse these accounts
17/05/2217 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

Analyse these accounts
07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

Analyse these accounts
11/11/2011 November 2020 DIRECTOR APPOINTED MR JAMES BENEDICT SWEETMAN

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTWRIGHT

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA FRANCINE RYDE / 03/11/2020

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

Analyse these accounts
18/10/1918 October 2019 DIRECTOR APPOINTED MR MICHAEL CREWS GAMER

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER COE-SALAZAR

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

Analyse these accounts
18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

Analyse these accounts
25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

Analyse these accounts
19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O JOSEPH KAHAN ASSOCIATES 923 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM COE-SALAZAR / 12/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARTWRIGHT / 15/01/2014

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA FRANCINE RYDE / 14/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN MCMAHON / 12/04/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

Analyse these accounts
21/05/1521 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/12/1425 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM COE / 03/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN MCMAHON / 03/09/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GRAFF

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CARTWRIGHT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED LISA FRANCINE RYDE

View Document

02/06/142 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD STANLEY

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED STEPHEN JOHN CARTWRIGHT

View Document

25/12/1325 December 2013 Annual accounts small company total exemption made up to 25 December 2013

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts small company total exemption made up to 25 December 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN STANLEY / 26/11/2012

View Document

03/05/123 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN STANLEY / 05/01/2012

View Document

25/12/1125 December 2011 Annual accounts small company total exemption made up to 25 December 2011

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 25 December 2010

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document



14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN STANLEY / 12/04/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ANTOINE VILLARD

View Document

25/12/0925 December 2009 Annual accounts small company total exemption made up to 25 December 2009

View Document

04/12/094 December 2009 30/10/09 STATEMENT OF CAPITAL GBP 5.00

View Document

02/07/092 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/12/0825 December 2008 Annual accounts small company total exemption made up to 25 December 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

25/12/0725 December 2007 Annual accounts small company total exemption made up to 25 December 2007

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/12/0625 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

25/12/0525 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/12/0425 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/12/0325 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

25/12/0225 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/12/0125 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

25/12/0025 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00

View Document

17/10/0017 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 25/12/99

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: UNIT 4 CHAPMANS YARD STANDON WARE HERTFORDSHIRE SG11 1LR

View Document

25/12/9925 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RES OF DIR APPT OF DIR 08/10/98

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 COMPANY NAME CHANGED MIDWATCH LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 90-92 PARKWAY REGENTS PARK LONDON NW1 7AN

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company