R F MOWBRAY CONSTRUCTION SERVICES LIMITED - History of Changes


DateDescription
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES
2024-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 delete address 3 SHERMANBURY ROAD WORTHING WEST SUSSEX BN14 7HR
2022-06-07 insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update registered_address
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 3 SHERMANBURY ROAD WORTHING WEST SUSSEX BN14 7HR
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2022-05-12 update statutory_documents COMPANY RESTORED ON 12/05/2022
2022-02-01 update statutory_documents STRUCK OFF AND DISSOLVED
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JANICE MOWBRAY
2017-09-05 update statutory_documents CESSATION OF RICHARD FRANCIS MOWBRAY AS A PSC
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOWBRAY
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-08 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-26 update statutory_documents 30/08/15 FULL LIST
2015-09-08 update statutory_documents DIRECTOR APPOINTED CAROL JANICE MOWBRAY
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 3 SHERMANBURY ROAD WORTHING WEST SUSSEX ENGLAND BN14 7HR
2014-10-07 insert address 3 SHERMANBURY ROAD WORTHING WEST SUSSEX BN14 7HR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-30 update statutory_documents 30/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-21 update statutory_documents 30/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-30 => 2014-05-31
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date null => 2012-08-30
2013-06-23 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-02-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 30/08/12 FULL LIST
2011-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION