G & EJ MORRIS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O A & JM SHEPPARD LTD. 4 MILL STREET TRECYNON ABERDARE MID GLAMORGAN CF44 8NA

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

11/08/1511 August 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

22/04/1522 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY EMMA MORRIS

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR ALAN SHEPPARD

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ALAN SHEPPARD

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 1ST FLOOR BROADLANDS PHARMACY GENTLE WAY BRIDGEND MID GLAMORGAN CF31 5EJ UNITED KINGDOM

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR GWYN MORRIS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA MORRIS

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM THE OLD RECTORY ST. GEORGES SUPER ELY CARDIFF CF5 6EP

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

02/03/122 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE MORRIS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN MORRIS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY COLLINS / 12/04/2010

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/02/072 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 42 PARC NANT CELYN EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AJ

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/02/9517 February 1995 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