MOHR AND ROWLAND LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Registered office address changed from 2 Clumber Grove Newcastle-Under-Lyme Staffordshire ST5 3AU England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2024-10-22

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 64 Wistaston Road Crewe Cheshire CW2 7RE England to 2 Clumber Grove Newcastle-Under-Lyme Staffordshire ST5 3AU on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Kenneth Alfred Rowland on 2021-06-01

View Document

30/07/2130 July 2021 Change of details for Mr Kenneth Alfred Rowland as a person with significant control on 2021-06-01

View Document

30/07/2130 July 2021 Secretary's details changed for Mr Kenneth Alfred Rowland on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

01/04/191 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6 MALLARD COURT MALLARD COURT CREWE CHESHIRE CW1 6ZQ

View Document

10/11/1710 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/11/1419 November 2014 14/11/14 NO CHANGES

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/12/0911 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED ROWLAND / 13/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENNION / 13/11/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 8 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH ROWLAND / 10/11/2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/11/98; CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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