MOWBRAY DESIGN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 12/09/17 |
02/10/172 October 2017 | PREVEXT FROM 31/03/2017 TO 12/09/2017 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FOSTER |
25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
12/09/1712 September 2017 | Annual accounts for year ending 12 Sep 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | COMPANY NAME CHANGED BROOKSON (5697H) LIMITED CERTIFICATE ISSUED ON 08/10/07 |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
01/03/071 March 2007 | S366A DISP HOLDING AGM 14/02/07 |
14/02/0714 February 2007 | 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