VALE OF MOWBRAY LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Notice of move from Administration to Dissolution

View Document

02/05/242 May 2024 Administrator's progress report

View Document

02/11/232 November 2023 Administrator's progress report

View Document

16/09/2316 September 2023 Notice of extension of period of Administration

View Document

05/09/235 September 2023 Notice of order removing administrator from office

View Document

04/05/234 May 2023 Administrator's progress report

View Document

16/12/2216 December 2022 Notice of deemed approval of proposals

View Document

28/11/2228 November 2022 Statement of administrator's proposal

View Document

11/10/2211 October 2022 Registered office address changed from 20 Leases Road Leeming Bar North Yorkshire DL7 9AW to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2022-10-11

View Document

06/10/226 October 2022 Appointment of an administrator

View Document

19/11/2119 November 2021 Registration of charge 030835930013, created on 2021-11-19

View Document

19/07/2119 July 2021 Satisfaction of charge 4 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 6 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 5 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 030835930011 in full

View Document

16/07/2116 July 2021 Registration of charge 030835930012, created on 2021-07-16

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERT GATENBY

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR GILES PENN

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FRANCIS JOHN PENN / 18/10/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030835930011

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030835930009

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030835930010

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030835930007

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030835930008

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030835930007

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030835930010

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030835930008

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030835930009

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GATENBY

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PENN / 07/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GATENBY / 07/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MARK GATENBY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR GILES PENN

View Document

04/12/154 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BEATHAM

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEATHAM

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 5-6 MOWBRAY TERRACE LEEMING BAR NORTH YORKSHIRE DL7 9BL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

09/08/079 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DOCUMENT TO BE APPROVED 23/03/05

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

25/07/9525 July 1995 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