COLIN MORRIS ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 Secretary's details changed for Mrs Lesley Jane Eden on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-04-05

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Colin Paul Morris on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Colin Paul Morris as a person with significant control on 2016-06-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-20 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 SECRETARY APPOINTED MRS LESLEY JANE EDEN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MORRIS

View Document

20/02/0920 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: UNIT 21 87 CRAMPTON STREET LONDON SE17 3AZ

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

24/06/9324 June 1993 STRIKE-OFF ACTION SUSPENDED

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

21/05/9221 May 1992 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 £ NC 100/1000 05/04/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 NC INC ALREADY ADJUSTED 05/04/91

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 37A WALBROOK LONDON EC4N 8BS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

15/01/8815 January 1988 ADOPT MEM AND ARTS 271187

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED BOURNEDALE DESIGNS LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

20/08/8720 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company