MORRIS & BERT WATER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Appointment of Miss Charlotte Keeley Hulka as a director on 2025-03-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/06/248 June 2024 Termination of appointment of Charlotte Keeley Hulka as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of James Allan Charles Bugg as a director on 2023-02-10

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Termination of appointment of Karen Jane Walden as a director on 2023-02-10

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from Unit a1, Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2022-11-02

View Document

06/04/226 April 2022 Director's details changed for Mr Steven Morris on 2022-04-01

View Document

06/04/226 April 2022 Director's details changed for Miss Charlotte Keeley Hulka on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Charlotte Keeley Hulka as a secretary on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Ms Karen Jane Walden as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr James Allan Charles Bugg as a director on 2022-04-01

View Document

06/04/226 April 2022 Registered office address changed from 36 Northampton Road Blisworth Northampton NN7 3DW England to Unit a1, Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Certificate of change of name

View Document

12/12/2112 December 2021 Registered office address changed from 77 High Street Collingtree Northampton NN4 0NE England to 36 Northampton Road Blisworth Northampton NN7 3DW on 2021-12-12

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2022 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information