MORCON FOUNDATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Catherine Ann Westcott as a secretary on 2025-07-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/02/2517 February 2025 Register inspection address has been changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE United Kingdom to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

17/02/2517 February 2025 Register(s) moved to registered inspection location 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Peter Stuart Morley as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Mr Peter Stuart Morley on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Audited abridged accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Termination of appointment of Patricia Morley as a director on 2021-07-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 AUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 AUDITED ABRIDGED

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MISS CATHERINE ANN WESTCOTT

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY BRENDA WILKS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1724 August 2017 28/02/17 AUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

12/04/1612 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MORLEY / 02/03/2014

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MORLEY / 02/03/2014

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MORLEY / 02/03/2013

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARGARET WILKS / 02/03/2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MORLEY / 02/03/2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DARREN BRYAN

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

17/06/1317 June 2013 ADOPT ARTICLES 10/06/2013

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 AUDITOR'S RESIGNATION

View Document

16/12/1116 December 2011 AUDITOR'S RESIGNATION

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MORLEY / 01/10/2009

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MORLEY / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 £ IC 275000/75000 26/09/00 £ SR 200000@1=200000

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ADOPT MEM AND ARTS 18/12/98

View Document

23/02/9923 February 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/02/9923 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/9923 February 1999 REREGISTRATION PLC-PRI 18/12/98

View Document

23/02/9923 February 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/04/9612 April 1996 AUDITOR'S RESIGNATION

View Document

14/03/9614 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/08/9523 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9523 August 1995 REDEMPTION 30/09/94

View Document

23/08/9523 August 1995 NC INC ALREADY ADJUSTED 30/09/94

View Document

23/08/9523 August 1995 ALTER MEM AND ARTS 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: DUFFIELD ROAD LITTLE EATON DERBY DE2 5DR

View Document

09/03/929 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/07/915 July 1991 LOCATION OF DEBENTURE REGISTER

View Document

05/07/915 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 84 FRIAR LANE NOTTINGHAM NG1 6ED

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 12/06/90

View Document

31/05/9031 May 1990 APPLICATION COMMENCE BUSINESS

View Document

31/05/9031 May 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/05/9015 May 1990 COMPANY NAME CHANGED MORCON GRANTRIGHT PLC CERTIFICATE ISSUED ON 16/05/90

View Document

03/04/903 April 1990 COMPANY NAME CHANGED STARTVOTE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 04/04/90

View Document

28/03/9028 March 1990 ADOPT MEM AND ARTS 13/03/90

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 NC INC ALREADY ADJUSTED 13/03/90

View Document

27/03/9027 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/90

View Document

27/03/9027 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/90

View Document

27/03/9027 March 1990 £ NC 100000/1000000 13/03/90

View Document

27/03/9027 March 1990 ALTER MEM AND ARTS 13/03/90

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 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