MORGAN WRIGHT PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Registered office address changed from C/O Awm Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to Clockhouse Dogflud Way Farnham Surrey GU9 7UD on 2024-07-04

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 18/04/11 NO CHANGES

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA MORGAN

View Document

22/07/0922 July 2009 SECRETARY APPOINTED ANGELA HELEN MORGAN

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM:
C/O AWM ACCOUNTANCY & TAXATION
LTD CENTAUR HOUSE ANCELLS
BUSINESS PARK ANCELLS ROAD
FLEET HAMPSHIRE GU51 2UJ

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
AWM CENTAUR HOUSE
ANCOLLS BUSINESS PARK
ANCOLLS ROAD
HERTFORDSHIRE GU51 2UJ

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM:
1210 PARKVIEW
ARLINGTON BUSINESS PARK THEALE
READING
BERKSHIRE RG7 4TY

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM:
21/23 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8ES

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/04/00; NO CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ORDER OF COURT - RESTORATION 13/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

02/02/992 February 1999 STRUCK OFF AND DISSOLVED

View Document

13/10/9813 October 1998 FIRST GAZETTE

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
31/33 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8ES

View Document

05/06/975 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MFB HOLDINGS LIMITED


  • 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