H M MORGAN ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

10/04/2510 April 2025 Registration of charge 029177480003, created on 2025-04-07

View Document

08/04/258 April 2025 Appointment of Mr Nicholas Robbins as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Justin Roy Long as a secretary on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Erica Long as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Justin Roy Long as a director on 2025-04-04

View Document

08/04/258 April 2025 Cessation of Justin Roy Long as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Notification of Hm Morgan Holdings Ltd as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Nicholas Robbins as a secretary on 2025-04-04

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY LESLIE LONG

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR JUSTIN ROY LONG

View Document

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029177480002

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLIE ROBERT LONG / 01/02/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM FIRST AVENUE TRECENYDD CAERPHILLY CF83 2SD

View Document

04/05/124 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROY LONG / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA LONG / 12/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ERICA LONG

View Document

25/03/0925 March 2009 S-DIV

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE LONG

View Document

25/03/0925 March 2009 SUB-DIVIDED 16/03/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/04/08; CHANGE OF MEMBERS; AMEND

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0427 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 3 BRINDLEY ROAD CARDIFF SOUTH GLAMORGAN CF11 8TX

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED CARDIFF BAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 78 SOUTH ROAD SULLY PENARTH SOUTH GLAMORGAN CF6 2SL

View Document

01/05/991 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/04/9415 April 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information