R M MOGRIDGE CONTRACTING LIMITED

2 The Crescent, Taunton, TA1 4EA, Somerset
StatusLIQUIDATION
Company No.04772385
CategoryPrivate Limited Company
Incorporated21 May 2003
Age21 years, 27 days
JurisdictionEngland Wales

SUMMARY

R M MOGRIDGE CONTRACTING LIMITED is an liquidation private limited company with number 04772385. It was incorporated 21 years, 27 days ago, on 21 May 2003. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: Evans & Co Manchester House High Street, Stalbridge Sturminster Newton Dorset DT10 2LL

New address: 2 the Crescent Taunton Somerset TA1 4EA

Change date: 2024-04-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mrs Tracy Ann Mogridge

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Mogridge

Change date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mr Robert Michael Mogridge

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Mogridge

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Ann Mogridge

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ajc Accountancy Limited

Change date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Michael Mogridge

Change date: 2010-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Evans & Co

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/03

Documents

View document PDF

Resolution

Date: 11 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/05/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 11/06/03 from: manchester house high street, stalbridge sturminster newton dorset DT10 2LL

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 21 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07571001
Status:ACTIVE
Category:Private Limited Company

BUILDING & ENERGY SURVEYOR LTD

223 FERRARS RD,SHEFFIELD,S9 1WP

Number:06545706
Status:ACTIVE
Category:Private Limited Company

FITDIST SPORTS TELFORD LIMITED

UNIT D6 HORTON PARK INDUSTRIAL ESTATE, HORTONWOOD 7,SHROPSHIRE,TF1 7GX

Number:10094243
Status:ACTIVE
Category:Private Limited Company

HANLEY’S LIMITED

15 WELLINGTON GARDENS,LEEDS,LS13 2JA

Number:11874614
Status:ACTIVE
Category:Private Limited Company

SCAFFOLD DESIGN COMPANY LIMITED

105 STATION ROAD,LONDON,E4 7BU

Number:04926806
Status:ACTIVE
Category:Private Limited Company

SMS TOWAGE (BRISTOL CHANNEL) LIMITED

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:07874065
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