R M MOGRIDGE CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved following liquidation |
17/06/2517 June 2025 New | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Return of final meeting in a members' voluntary winding up |
06/02/256 February 2025 | Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06 |
29/04/2429 April 2024 | Registered office address changed from Evans & Co Manchester House High Street, Stalbridge Sturminster Newton Dorset DT10 2LL to 2 the Crescent Taunton Somerset TA1 4EA on 2024-04-29 |
28/04/2428 April 2024 | Declaration of solvency |
28/04/2428 April 2024 | Appointment of a voluntary liquidator |
27/04/2427 April 2024 | Resolutions |
27/04/2427 April 2024 | Resolutions |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
08/02/238 February 2023 | Director's details changed for Mr Robert Michael Mogridge on 2023-02-07 |
08/02/238 February 2023 | Change of details for Mrs Tracy Ann Mogridge as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Change of details for Mr Robert Michael Mogridge as a person with significant control on 2023-02-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/05/217 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
15/05/2015 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/05/1922 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MOGRIDGE / 20/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN MOGRIDGE |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
02/05/172 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1027 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MOGRIDGE / 17/05/2010 |
27/05/1027 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AJC ACCOUNTANCY LIMITED / 17/05/2010 |
21/05/1021 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS & CO / 01/11/2009 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
15/11/0715 November 2007 | DIRECTOR RESIGNED |
02/06/072 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/06/043 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
11/06/0311 June 2003 | £ NC 1000/10000 21/05/ |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | NC INC ALREADY ADJUSTED 21/05/03 |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: MANCHESTER HOUSE HIGH STREET, STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
04/06/034 June 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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