MORGAN CULLEN AND BALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-11 with updates

View Document

02/08/232 August 2023 Change of details for Mr Edward Stevie Ball as a person with significant control on 2023-03-24

View Document

02/08/232 August 2023 Cessation of Gerard Kevin Cullen as a person with significant control on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Gerard Kevin Cullen as a director on 2023-03-24

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

27/07/2127 July 2021 Registered office address changed from Coleridge Chambers Rooms 8-12 First Floor 175-177 Corporation Street Birmingham B4 6RG England to 28-30a Kings Court Units 7 & 8 , 28-30a Kings Court the Green Kings Norton Birmingham B38 8SD on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/03/2116 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD STEVIE BALL

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD KEVIN CULLEN

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HILL

View Document

08/04/208 April 2020 CESSATION OF ROGER MICHAEL HILL AS A PSC

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/03/1829 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD KEVIN CULLEN / 07/07/2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM ROOMS 8-12 FIRST FLOOR COLERIDGE CHAMBERS 175-177 CORPORATION STREET BIRMINGHAM B4 6RG ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 190 190 CORPORATION STREET BIRMINGHAM B4 6TU ENGLAND

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 101 BATH STREET BIRMINGHAM WEST MIDLANDS B4 6HG

View Document

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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