MORGAN FITTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Termination of appointment of Stephen Michael Fitter as a secretary on 2024-01-29

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL B93 0HL ENGLAND

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/07/1718 July 2017 PREVEXT FROM 29/06/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 189 HIGH STREET SOLIHULL WEST MIDLANDS B91 3ST

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 1671 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

12/11/1512 November 2015 SAIL ADDRESS CHANGED FROM: 1671 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL UNITED KINGDOM

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

05/08/135 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

21/10/1221 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O ABACUS THE HARELQUINN SUITE 37 HIGH STREET COLESHILL NORTH WARWICKSHIRE B46 1AY UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SAIL ADDRESS CHANGED FROM: C/O ABACUS THE HARLEQUINN SUITE 37 HIGH STREET COLESHILL NORTH WARWICKSHIRE B46 1AY UNITED KINGDOM

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 26 RICHMOND ROAD, OLTON SOLIHULL WEST MIDLANDS B92 7RP

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FITTER / 01/08/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN FITTER / 01/08/2010

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 1671 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: FARADAY HOUSE, ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS CV1 4JF

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 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