MORRIS AND BATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registered office address changed from PO Box PO Box 1 Swyddfa Morris & Bates Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT Wales to Morris and Bates Alexandra Road Aberystwyth SY23 1PT on 2024-02-23 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM SWYDDFA MORRIS & BATES FFORDD ALEXANDRA ABERYSTWYTH CEREDIGION SY23 1PT |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM PO BOX PO BOX 1 SWYDDFA MORRIS & BATES FFORDD ALEXANDRA ABERYSTWYTH SY23 1PT WALES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WYN BATES / 04/01/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ANNWEN MAIR JONES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUW BATES / 12/04/2016 |
16/09/1616 September 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 129 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MRS NIA CATHERINE BATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
08/05/158 May 2015 | COMPANY BUSINESS 01/04/2015 |
08/05/158 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 126 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073937580002 |
27/10/1427 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | DIRECTOR APPOINTED MR CHRISTOPHER WYN BATES |
29/07/1429 July 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 123 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HINTON-JONES / 24/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/10/1127 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
07/02/117 February 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
22/12/1022 December 2010 | 16/11/10 STATEMENT OF CAPITAL GBP 120 |
25/11/1025 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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