MOWBRAY YARD LIMITED

Vine Cottage Butchers Hill Vine Cottage Butchers Hill, Saffron Walden, CB10 1SR, England
StatusACTIVE
Company No.09156546
Category
Incorporated01 Aug 2014
Age9 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABN AMRO CLEARING BANK N.V.

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

BRAMPATH SERVICES LTD

NORTHGATE,LEEDS,LS2 7PN

Number:09762709
Status:ACTIVE
Category:Private Limited Company

F1 KENU LIMITED

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

LISA WATKINS LIMITED

59 DRAKE AVENUE,WORCESTER,WR2 5RP

Number:08218640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source