R M MOGRIDGE CONTRACTING - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MOGRIDGE / 07/02/2023
2023-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MOGRIDGE / 07/02/2023
2023-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACY ANN MOGRIDGE / 07/02/2023
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-20 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-07 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-05-15 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-06-24 update website_status OK => FlippedRobots
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-22 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-05-21 delete source_ip 185.53.173.52
2019-05-21 insert source_ip 149.255.60.146
2019-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MOGRIDGE / 20/05/2019
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN MOGRIDGE
2018-05-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-20 delete source_ip 149.255.62.41
2018-01-20 insert source_ip 185.53.173.52
2017-08-07 update founded_year null => 1982
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-02 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-08-11 delete address Unit 8, Marsh Lane Trading Estate, Henstridge, Somerset, BA8 OTG
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-23 update statutory_documents 17/05/16 FULL LIST
2016-02-13 delete source_ip 92.63.139.212
2016-02-13 insert source_ip 149.255.62.41
2015-10-08 delete source_ip 77.240.1.113
2015-10-08 insert source_ip 92.63.139.212
2015-06-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-22 update statutory_documents 17/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-23 delete general_emails en..@rmmogridge.fsnet.co.uk
2014-09-23 delete address East Orchard SHAFTESBURY Dorset SP7 0LG United Kingdom
2014-09-23 delete email en..@rmmogridge.fsnet.co.uk
2014-09-23 delete email rm..@rmmogridge.fsnet.co.uk
2014-09-23 delete fax +44 (0)1747 812113
2014-09-23 delete fax 01747 812113
2014-09-23 delete phone +44 (0)1747 811718
2014-09-23 insert address Unit 8 Marsh Lane Trading Estate Henstridge Somerset BA8 OTG United Kingdom
2014-09-23 insert address Unit 8, Marsh Lane Trading Estate, Henstridge, Somerset, BA8 OTG
2014-09-23 insert email rm..@btconnect.com
2014-09-23 insert fax +44 (0)01963 364082
2014-09-23 insert fax 01963 364082
2014-09-23 insert phone +44 (0)1963 363208
2014-09-23 insert phone 01963 363208
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-22 update statutory_documents 17/05/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-05-29 update statutory_documents 17/05/13 FULL LIST
2013-05-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-20 insert general_emails en..@rmmogridge.fsnet.co.uk
2013-04-20 delete source_ip 81.21.75.143
2013-04-20 insert address Henbury Farm, East Orchard, Shaftesbury, Dorset, SP7 0LG
2013-04-20 insert alias RM Mogridge Contracting Ltd
2013-04-20 insert email en..@rmmogridge.fsnet.co.uk
2013-04-20 insert email rm..@rmmogridge.fsnet.co.uk
2013-04-20 insert fax 01747 812113
2013-04-20 insert index_pages_linkeddomain highersitesgroup.com
2013-04-20 insert phone 01747 811718
2013-04-20 insert source_ip 77.240.1.113
2012-05-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 17/05/12 FULL LIST
2011-05-19 update statutory_documents 17/05/11 FULL LIST
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 17/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MOGRIDGE / 17/05/2010
2010-05-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AJC ACCOUNTANCY LIMITED / 17/05/2010
2010-05-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS & CO / 01/11/2009
2010-04-08 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-05-16 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents NEW SECRETARY APPOINTED
2007-12-13 update statutory_documents SECRETARY RESIGNED
2007-11-15 update statutory_documents DIRECTOR RESIGNED
2007-06-02 update statutory_documents RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-30 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-24 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-06-03 update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2003-06-11 update statutory_documents NC INC ALREADY ADJUSTED 21/05/03
2003-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/03 FROM: MANCHESTER HOUSE HIGH STREET, STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL
2003-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11 update statutory_documents £ NC 1000/10000 21/05/
2003-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents SECRETARY RESIGNED
2003-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION