MORTLOCK AND SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 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

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTLOCK / 01/07/2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O TAXASSIST ACCOUNTANTS 116 THE HORNET CHICHESTER WEST SUSSEX PO19 7JR ENGLAND

View Document

14/01/1514 January 2015 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

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY DAWN ADAMS

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTLOCK / 27/08/2013

View Document

13/11/1313 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

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 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

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTLOCK / 24/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAWN KAREN ADAMS / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 SAINT MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR

View Document

12/07/1012 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTLOCK / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN KAREN ADAMS / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN ADAMS / 01/09/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 84 ANNANDALE AVENUE BOGNOR REGIS WEST SUSSEX PO21 2EX

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information