ALLAN MORRIS WORCESTERSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
12/08/2412 August 2024 | Change of details for Mr Paul Francis Lloyd Jones as a person with significant control on 2024-08-09 |
12/08/2412 August 2024 | Director's details changed for Mr Paul Francis Lloyd Jones on 2024-08-09 |
09/08/249 August 2024 | Change of details for Mrs Nicola Marie Jones as a person with significant control on 2024-08-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-26 with updates |
14/08/2314 August 2023 | Cessation of Allan John Rowland Morris as a person with significant control on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
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 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE JONES |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS LLOYD JONES |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROWLAND MORRIS / 05/12/2019 |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS LLOYD JONES / 24/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
05/11/185 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS LLOYD JONES / 24/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE TAYLOR / 11/10/2017 |
09/06/179 June 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
12/01/1712 January 2017 | ADOPT ARTICLES 19/12/2016 |
19/12/1619 December 2016 | DIRECTOR APPOINTED MRS HELEN LOUISE TAYLOR |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
08/12/158 December 2015 | DIRECTOR APPOINTED MR PAUL FRANCIS LLOYD JONES |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM CONINGESBY HOUSE 24 ST ANDREWS STREET DROITWICH SPA WORCESTERSHIRE WR9 8DY |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071512790001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
12/02/1012 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLAN MORRIS WORCESTERSHIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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