MOWERCARE LIMITED
Status | ACTIVE |
Company No. | 06071389 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MOWERCARE LIMITED is an active private limited company with number 06071389. It was incorporated 17 years, 4 months, 7 days ago, on 29 January 2007. The company address is 5 Nightingale Close 5 Nightingale Close, Farnborough, GU14 9QH, Hampshire, United Kingdom.
Company Fillings
Resolution
Date: 04 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Apr 2024
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Ms Amanda Jane Pinto
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-15
Psc name: Mr Darren Michael Pryce
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Ms Amanda Jane Pinto
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Michael Pryce
Change date: 2020-08-31
Documents
Change person secretary company with change date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-01
Officer name: Mr Darren Michael Pryce
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Michael Pryce
Change date: 2020-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-31
Psc name: Mr Darren Michael Pryce
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Old address: 75 Henley Drive Frimley Green Camberley Surrey GU16 6JU England
New address: 5 Nightingale Close Cove Farnborough Hampshire GU14 9QH
Change date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Michael Pryce
Change date: 2019-05-27
Documents
Change person secretary company with change date
Date: 30 May 2019
Action Date: 27 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-27
Officer name: Mr Darren Michael Pryce
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 27 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Michael Pryce
Change date: 2019-05-27
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: 124 Kingfisher Way Ringwood Hampshire BH24 3LN England
New address: 75 Henley Drive Frimley Green Camberley Surrey GU16 6JU
Change date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-28
Officer name: Mr Darren Michael Pryce
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-28
Psc name: Mr Darren Michael Pryce
Documents
Change person secretary company with change date
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Michael Pryce
Change date: 2017-10-28
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: 124 Kingfisher Way Ringwood Hampshire BH24 3LN
Old address: 6 Merlin Close Hightown Ringwood Hampshire BH24 3RB England
Change date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Termination secretary company with name termination date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-29
Officer name: Darren Michael Pryce
Documents
Change person secretary company with change date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kenneth Michael Andrew Pryce
Change date: 2017-01-29
Documents
Appoint person secretary company with name date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-29
Officer name: Mr Darren Michael Pryce
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Michael Pryce
Change date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: 6 Merlin Close Hightown Ringwood Hampshire BH24 3RB
Change date: 2016-11-02
Old address: 100 Ellingham Way Ellingham Industrial Estate Ashford Kent TN23 6LZ
Documents
Termination secretary company with name termination date
Date: 27 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-06
Officer name: Hayley Marie,Jane Pryce
Documents
Appoint person secretary company with name date
Date: 26 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-06
Officer name: Mr Kenneth Michael Andrew Pryce
Documents
Accounts with accounts type total exemption full
Date: 11 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Appoint person secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hayley Marie,Jane Pryce
Documents
Termination secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Pryce
Documents
Accounts with accounts type total exemption full
Date: 14 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Pryce
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Pryce
Documents
Appoint person secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Paul Pryce
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jane Pryce
Documents
Termination secretary company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Pryce
Documents
Termination director company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Pryce
Documents
Appoint person director company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Michael Pryce
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 21 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-21
Officer name: Alison Pryce
Documents
Change person director company with change date
Date: 21 Apr 2012
Action Date: 21 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-21
Officer name: Alison Pryce
Documents
Change person secretary company with change date
Date: 21 Apr 2012
Action Date: 21 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-21
Officer name: Stephen Pryce
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption full
Date: 14 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Alison Pryce
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Some Companies
17 THE GREEN,LOUGHBOROUGH,LE12 6LD
Number: | 11526367 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTLEY BOTTOM BARN,GREAT MISSENDEN,HP16 9PL
Number: | 03886489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE MILL (WELLINGTON) APARTMENTS MANAGEMENT COMPANY LIMITED
YORK HOUSE,TAUNTON,TA1 2PX
Number: | 10599445 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
117 COLLINWOOD GARDENS,ILFORD,IG5 0AL
Number: | 09646649 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 APPLETREE WALK,ESSEX,CM7 1EE
Number: | 04715074 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY SERVICE ELECTRICAL DIVISION LIMITED
6 VOLPE CLOSE,SWINDON,SN5 6BS
Number: | 10616635 |
Status: | ACTIVE |
Category: | Private Limited Company |