R M MOGRIDGE CONTRACTING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

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

View Document

28/04/2428 April 2024 Declaration of solvency

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/02/238 February 2023 Director's details changed for Mr Robert Michael Mogridge on 2023-02-07

View Document

08/02/238 February 2023 Change of details for Mrs Tracy Ann Mogridge as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Change of details for Mr Robert Michael Mogridge as a person with significant control on 2023-02-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

15/05/2015 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MOGRIDGE / 20/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN MOGRIDGE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/05/172 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MOGRIDGE / 17/05/2010

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AJC ACCOUNTANCY LIMITED / 17/05/2010

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS & CO / 01/11/2009

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

11/06/0311 June 2003 £ NC 1000/10000 21/05/

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: MANCHESTER HOUSE HIGH STREET, STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 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