MONK RAWLING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Lawrence Karl Gosden as a director on 2023-10-25

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMBE

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR IAN JAMES MCAULAY

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JOANNE STATTON

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARMEDY

View Document

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN HALL

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL

View Document

08/10/158 October 2015 SECRETARY APPOINTED JOANNE STATTON

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REGINALD WRIGHT / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARMEDY / 18/05/2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MICHAEL CARMEDY

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MATTHEW REGINALD WRIGHT

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES GOODBOURN / 01/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 06/11/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 S369(4) SHT NOTICE MEET 26/06/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 03/03/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED BOWSPRIT ESTATES LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 03/03/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: GUILDBOURNE HOUSE CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LD

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 061089

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED PRECIS (874) LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 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