MOWFORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 REDUCE ISSUED CAPITAL 05/03/2013

View Document

18/03/1318 March 2013 STATEMENT BY DIRECTORS

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1318 March 2013 SOLVENCY STATEMENT DATED 25/02/13

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 9499

View Document

21/02/1321 February 2013 SHARE PREMIUM CANCELLED 12/02/2013

View Document

21/02/1321 February 2013 REDUCE ISSUED CAPITAL 12/02/2013

View Document

21/02/1321 February 2013 SOLVENCY STATEMENT DATED 07/02/13

View Document

21/02/1321 February 2013 STATEMENT BY DIRECTORS

View Document

28/09/1228 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

01/11/111 November 2011 REDUCE ISSUED CAPITAL 25/10/2011

View Document

01/11/111 November 2011 STATEMENT BY DIRECTORS

View Document

01/11/111 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 9500

View Document

01/11/111 November 2011 ￯﾿ᄑ19500 CANCELLED FROM SHARE PREM A/C 25/10/2011

View Document

01/11/111 November 2011 SOLVENCY STATEMENT DATED 18/10/11

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

18/09/0918 September 2009 STATEMENT BY DIRECTORS

View Document

18/09/0918 September 2009 SOLVENCY STATEMENT DATED 26/08/09

View Document

18/09/0918 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 18/09/09

View Document

18/09/0918 September 2009 REDUCE ISSUED CAPITAL 08/09/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED DEAN MATTHEW BROWN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN TOWNS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RICKMAN

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

09/04/099 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ROBERT JAMES RICKMAN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED KIERAN THOMAS LARKIN

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 01/02/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

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