G & E MORRIS LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Satisfaction of charge 068347260001 in full |
02/05/232 May 2023 | Satisfaction of charge 068347260002 in full |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068347260002 |
11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068347260001 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
05/09/165 September 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 |
15/03/1615 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
14/07/1514 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 |
12/03/1512 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MORRIS / 03/03/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN MORRIS / 03/03/2012 |
06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MORRIS / 03/03/2011 |
07/03/117 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN MORRIS / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MORRIS / 03/03/2010 |
03/03/093 March 2009 | 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