P. D. MORGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Cessation of Owlvue Ltd as a person with significant control on 2024-08-23

View Document

28/08/2428 August 2024 Termination of appointment of Samuel John Trotman as a director on 2024-08-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Appointment of Mr Samuel John Trotman as a director on 2023-03-01

View Document

16/03/2316 March 2023 Appointment of Mr Leigh Anthony Lawry as a director on 2023-03-01

View Document

16/03/2316 March 2023 Termination of appointment of Paul Dean Morgan as a director on 2023-03-01

View Document

15/03/2315 March 2023 Notification of Leigh Anthony Lawry as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Cessation of P D Morgan (Holdings) Limited as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Notification of Owlvue Ltd as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

01/12/221 December 2022 Satisfaction of charge 038644190003 in full

View Document

01/12/221 December 2022 Satisfaction of charge 2 in full

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Christopher Neil Jones as a director on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Christopher Neil Jones as a secretary on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 CESSATION OF PAUL DEAN MORGAN AS A PSC

View Document

23/05/1723 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM NEWMARKET WORKS OGMORE VALE BRIDGEND CF32 7EU

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038644190003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN MORGAN / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DECLARE DIVIDEND 27/03/07

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: "SUNDEALA" CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PR

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: SUNDEALA CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PR

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9UY

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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