MORGENWONEN LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Alan Robert Robertson as a director on 2023-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Naomi Anne Connell as a director on 2023-07-16

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MATTHEW GORDON WOODS

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HYDE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED ALAN ROBERT ROBERTSON

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYDE / 01/08/2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKERWESSELS UK LIMITED / 01/07/2014

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WEST

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 20/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYDE / 18/12/2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER WESSELS UK LIMITED / 21/05/2012

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 19/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYDE / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYDE / 19/12/2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTSON

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WAIN

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 TWO BUS PURCHASE AGREEMENTS/BUS TRF AGRMT/APPROVE ACQUISITION/APPROVE SALE ONE SHARE/SHARE PRCH AGMT 23/06/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LEON VERWEIJ

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR HERMANNUS HAZEWINKEL

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/092 April 2009 DIRECTOR APPOINTED VOLKER WESSELS UK LIMITED

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED JOHN CROWLEY (MAIDSTONE) LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

16/02/0916 February 2009 SECRETARY APPOINTED ALISON TAYLOR FOSTER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY PETER WAIN

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM . HERTFORD ROAD HODDESDON HERTFORDSHIRE EN11 9BX ENGLAND

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM FITZPATRICK HOUSE HERTFORD ROAD HODDESDON HERTFORDSHIRE EN11 9BX ENGLAND

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM ACCESS HOUSE 2 IMPERIAL STREET LONDON E3 3EA

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDRIES DE JONG

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ALAN ROBERT ROBERTSON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ELDERS

View Document

21/05/0821 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CLOCK HOUSE 1 IMPERIAL STREET LONDON E3 3EA

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 124 130 SEYMOUR PLACE LONDON W1H 1BG

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 APT DIRS 10/01/02

View Document

10/01/0310 January 2003 RE:LAND REGISTRY/SALE 04/12/02

View Document

11/12/0211 December 2002 ACCOUNTANTS ADOPTED 29/12/01

View Document

08/12/028 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 £ IC 140000/75000 30/04/01 £ SR 65000@1=65000

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/09/9917 September 1999 10/09/99 ABSTRACTS AND PAYMENTS

View Document

26/08/9926 August 1999 02/08/98 ABSTRACTS AND PAYMENTS

View Document

26/08/9926 August 1999 02/08/99 ABSTRACTS AND PAYMENTS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 02/08/97 ABSTRACTS AND PAYMENTS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 02/08/96 ABSTRACTS AND PAYMENTS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 02/08/95 ABSTRACTS AND PAYMENTS

View Document

15/03/9515 March 1995 02/08/91 ABSTRACTS AND PAYMENTS

View Document

15/03/9515 March 1995 02/08/94 ABSTRACTS AND PAYMENTS

View Document

15/03/9515 March 1995 02/08/92 ABSTRACTS AND PAYMENTS

View Document

15/03/9515 March 1995 02/08/93 ABSTRACTS AND PAYMENTS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 04/08/93

View Document

25/11/9325 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/02/9114 February 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/9015 August 1990 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/05/9015 May 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8627 November 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/857 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

13/12/8413 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

15/09/8315 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

20/05/8320 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/03/777 March 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information