MORGAN WOLFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
16/05/2516 May 2025 | Purchase of own shares. |
02/04/252 April 2025 | Termination of appointment of Nicholas James Roberts as a director on 2025-04-01 |
01/04/251 April 2025 | Cessation of Nicholas James Roberts as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Change of details for Mr Paul Moore as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Nicholas James Roberts as a secretary on 2025-04-01 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-28 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
07/06/247 June 2024 | Director's details changed for Nicholas James Roberts on 2024-06-07 |
07/06/247 June 2024 | Change of details for Mr Nicholas James Roberts as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Secretary's details changed for Nicholas James Roberts on 2024-06-07 |
06/06/246 June 2024 | Registered office address changed from Port Offices East Parade Goole DN14 5RB to Suite F13 Raise Business Centre Tom Pudding Way Goole DN14 6BS on 2024-06-06 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
26/10/2226 October 2022 | Director's details changed for Nicholas James Roberts on 2022-10-26 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
09/07/199 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBERTS / 26/04/2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
26/09/1826 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/05/1717 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/04/1023 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/11/0826 November 2008 | ADOPT ARTICLES 24/11/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/04/041 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/03/0323 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
03/04/023 April 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
07/06/997 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
09/03/999 March 1999 | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
23/12/9823 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
06/04/986 April 1998 | ALTER MEM AND ARTS 20/03/98 |
03/04/983 April 1998 | REGISTERED OFFICE CHANGED ON 03/04/98 FROM: THE COUNTING HOUSE NELSON STREET HULL NORTH HUMBERSIDE HU1 1XE |
03/04/983 April 1998 | SECRETARY RESIGNED |
03/04/983 April 1998 | DIRECTOR RESIGNED |
03/04/983 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/983 April 1998 | NEW DIRECTOR APPOINTED |
10/03/9810 March 1998 | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
22/12/9722 December 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
22/12/9722 December 1997 | EXEMPTION FROM APPOINTING AUDITORS 15/10/97 |
12/08/9712 August 1997 | NEW DIRECTOR APPOINTED |
12/08/9712 August 1997 | NEW SECRETARY APPOINTED |
12/08/9712 August 1997 | DIRECTOR RESIGNED |
12/08/9712 August 1997 | SECRETARY RESIGNED |
27/06/9727 June 1997 | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
06/03/966 March 1996 | NEW DIRECTOR APPOINTED |
06/03/966 March 1996 | SECRETARY RESIGNED |
06/03/966 March 1996 | DIRECTOR RESIGNED |
06/03/966 March 1996 | NEW SECRETARY APPOINTED |
06/03/966 March 1996 | REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/02/9628 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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