About

Registered Number: 04772385
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Evans & Co Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL

 

R M Mogridge Contracting Ltd was founded on 21 May 2003 and has its registered office in Sturminster Newton, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 3 directors listed as Ajc Accountancy Limited, Mogridge, Robert Michael, Mogridge, Tracy Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGRIDGE, Robert Michael 28 May 2003 - 1
MOGRIDGE, Tracy Ann 28 May 2003 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
AJC ACCOUNTANCY LIMITED 01 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 15 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 24 May 2004
RESOLUTIONS - N/A 11 June 2003
123 - Notice of increase in nominal capital 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.