MOWBRAY YARD LIMITED
Status | ACTIVE |
Company No. | 09156546 |
Category | |
Incorporated | 01 Aug 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MOWBRAY YARD LIMITED is an active with number 09156546. It was incorporated 9 years, 11 months, 11 days ago, on 01 August 2014. The company address is Vine Cottage Butchers Hill Vine Cottage Butchers Hill, Saffron Walden, CB10 1SR, England.
Company Fillings
Appoint person director company with name date
Date: 16 May 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Roy Ison
Appointment date: 2024-05-05
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick Clarke
Termination date: 2024-05-01
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam David Clarke
Termination date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Graham
Appointment date: 2024-03-15
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elisabeth Roberts
Termination date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 05 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Clarke
Termination date: 2023-01-13
Documents
Appoint person director company with name date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam David Clarke
Appointment date: 2023-01-13
Documents
Appoint person director company with name date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Clarke
Appointment date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jane Elisabeth Roberts
Appointment date: 2021-08-19
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-19
Old address: Church Barn Butchers Hill Ickleton Cambridgeshire CB10 1SR
New address: Vine Cottage Butchers Hill Ickleton Saffron Walden CB10 1SR
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Edward Thompson
Appointment date: 2019-07-10
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Dunger
Termination date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Molloy
Appointment date: 2018-08-05
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edward Thompson
Appointment date: 2018-08-05
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Rice
Termination date: 2016-01-01
Documents
Annual return company with made up date
Date: 17 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Annual return company with made up date no member list
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Margaret Pell
Termination date: 2015-08-01
Documents
Some Companies
GUSTAV MAHLERLAAN 10,AMSTERDAM 1082PP,
Number: | FC025168 |
Status: | ACTIVE |
Category: | Other company type |
ABSOLUTE BUILDING CONSTRUCTION LTD
682 ANLABY ROAD,HULL,HU3 6UZ
Number: | 11481795 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 09762709 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11500646 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. SHAH & CO. ACCOUNTANTS LIMITED
758 HANWORTH ROAD,HOUNSLOW,TW4 5NU
Number: | 11889992 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DRAKE AVENUE,WORCESTER,WR2 5RP
Number: | 08218640 |
Status: | ACTIVE |
Category: | Private Limited Company |