MORELLO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

27/06/2327 June 2023 Director's details changed for Mr Chris David Gibbons on 2023-06-18

View Document

27/06/2327 June 2023 Director's details changed for Mr Stephen Walter Buckenham on 2023-06-18

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP KAYE

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WALTER BUCKENHAM / 11/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WALTER BUCKENHAM / 11/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BUCKENHAM

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR PHILIP PETER KAYE

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM UNIT 9 BAINES WAY BOWTHORPE INDUSTRIAL ESTATE NORWICH NORFOLK NR5 9JR

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTER BUCKENHAM / 01/09/2013

View Document

04/08/144 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALTER BUCKENHAM / 01/10/2012

View Document

04/07/124 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER BUCKENHAM / 23/05/2010

View Document

05/08/105 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT 6 ACORN COURT, BRIDGE INDUSTRIAL ESTATE WYMONDHAM NORFOLK NR18 9AL UNITED KINGDOM

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY PLUS & PAYROLL PEOPLE LTD / 15/06/2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY PLUS & PAYROLL PEOPLE LTD

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED MORELLO ROOFING & CONTRACTING SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED MORELLO ROOFING SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 31/01/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 31/01/05

View Document

18/01/0618 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 COMPANY NAME CHANGED BRONINGTON LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

17/02/0517 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 83 GROVE ROAD NORWICH WAY NORFOLK NR1 3RT

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 8 ORFORD HILL NORWICH NORFOLK NR1 3QD

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

14/06/7914 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/7914 June 1979 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