MOWBRAY HOUSE EASINGWOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Ash Croft North Back Lane Stillington York YO61 1LL England to 12 Brynhyfryd Avenue Newport NP20 4FY on 2025-04-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/05/237 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Registered office address changed from Fern Dene Thorpe Lane Fylingthorpe Whitby North Yorkshire YO22 4th to Ash Croft North Back Lane Stillington York YO61 1LL on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COOK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR PAUL JOHNSTON

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 5 TAYLORS CLOSE HOLTBY YORK NORTH YORKSHIRE YO19 5UU

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM SUNDERLAND

View Document

11/12/1311 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED DUNCAN CRAIG COOK

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD PRINCE

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED EDWARD PRINCE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR WULF VELDASSON

View Document

11/12/0811 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; CHANGE OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/06/9210 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/92

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/05/9229 May 1992 ALTER MEM AND ARTS 17/03/92

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED PRIVATESLOT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

31/03/9231 March 1992 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