P. D. MORGAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-28 with updates |
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
28/08/2428 August 2024 | Cessation of Owlvue Ltd as a person with significant control on 2024-08-23 |
28/08/2428 August 2024 | Termination of appointment of Samuel John Trotman as a director on 2024-08-23 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
17/03/2317 March 2023 | Appointment of Mr Samuel John Trotman as a director on 2023-03-01 |
16/03/2316 March 2023 | Appointment of Mr Leigh Anthony Lawry as a director on 2023-03-01 |
16/03/2316 March 2023 | Termination of appointment of Paul Dean Morgan as a director on 2023-03-01 |
15/03/2315 March 2023 | Notification of Leigh Anthony Lawry as a person with significant control on 2023-03-01 |
15/03/2315 March 2023 | Cessation of P D Morgan (Holdings) Limited as a person with significant control on 2023-03-01 |
15/03/2315 March 2023 | Notification of Owlvue Ltd as a person with significant control on 2023-03-01 |
28/02/2328 February 2023 | Satisfaction of charge 1 in full |
01/12/221 December 2022 | Satisfaction of charge 038644190003 in full |
01/12/221 December 2022 | Satisfaction of charge 2 in full |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
03/11/223 November 2022 | Termination of appointment of Christopher Neil Jones as a director on 2022-09-30 |
03/11/223 November 2022 | Termination of appointment of Christopher Neil Jones as a secretary on 2022-09-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/03/2010 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
08/04/198 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
27/04/1827 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
25/10/1725 October 2017 | CESSATION OF PAUL DEAN MORGAN AS A PSC |
23/05/1723 May 2017 | 30/11/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
12/11/1512 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM NEWMARKET WORKS OGMORE VALE BRIDGEND CF32 7EU |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038644190003 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/11/145 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/11/135 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/10/1128 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
22/11/1022 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN MORGAN / 01/10/2009 |
05/11/095 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | DECLARE DIVIDEND 27/03/07 |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: "SUNDEALA" CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PR |
12/03/0712 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
03/11/063 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: SUNDEALA CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PR |
14/11/0514 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9UY |
05/04/055 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
04/12/034 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/031 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
06/11/016 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
19/12/0019 December 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00 |
15/01/0015 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/9911 November 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
28/10/9928 October 1999 | SECRETARY RESIGNED |
25/10/9925 October 1999 | 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