GEORGE MORRIS PHYSIOTHERAPY LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-06-30 |
| 28/10/2428 October 2024 | Termination of appointment of Carly Ann Brunton as a director on 2024-10-16 |
| 23/10/2423 October 2024 | Registered office address changed from 59a Gerard Street Ashton-in-Makerfield Wigan WN4 9AG to 154 Market Street Market Street Hindley Wigan WN2 3AY on 2024-10-23 |
| 23/10/2423 October 2024 | Appointment of Mr George Peter Morris as a director on 2024-10-10 |
| 15/07/2415 July 2024 | Termination of appointment of George Peter Morris as a director on 2024-07-02 |
| 15/07/2415 July 2024 | Cessation of George Peter Morris as a person with significant control on 2024-07-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Appointment of Mrs Carly Ann Brunton as a director on 2024-06-24 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS PAULA MORRIS / 18/12/2017 |
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE PETER MORRIS / 18/12/2017 |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/04/158 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047204820001 |
| 15/04/1415 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/04/135 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/04/1211 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 08/03/128 March 2012 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 59A GERRARD STREET ASHTON-IN-MAKENFIELD WIGAN WN4 9AG |
| 26/04/1126 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MORRIS / 02/04/2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA MORRIS / 02/04/2010 |
| 22/04/1022 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/07/073 July 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/04/0515 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
| 06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 26/04/0426 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
| 03/05/033 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 03/05/033 May 2003 | SECRETARY RESIGNED |
| 03/05/033 May 2003 | DIRECTOR RESIGNED |
| 03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
| 03/05/033 May 2003 | NEW SECRETARY APPOINTED |
| 02/04/032 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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