J O MORRIS GROUNDWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Change of details for Mr John Owen Morris as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Park Farm House Ince Lane Wimbolds Trafford Chester CH2 4JP United Kingdom to Nyth-Y-Wennol Nyth-Y-Wennol Nercws Road Mold Flintshire CH7 4ED on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from Nyth-Y-Wennol Nyth-Y-Wennol Nercws Road Mold Flintshire CH7 4ED United Kingdom to Nyth-Y-Wennol Nercws Mold Flintshire CH7 4ED on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr John Owen Morris on 2023-11-15

View Document

02/01/242 January 2024 Change of details for Mr John Owen Morris as a person with significant control on 2023-11-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/11/1818 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN MORRIS / 23/01/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM PARK FARM HOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE MORRIS

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM NANT FFIGILLT FARM RHOSESMOR MOLD FLINTSHIRE CH7 6PY

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN MORRIS / 01/02/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MORRIS

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN MORRIS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CHRISTINE MORRIS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 12 Y WAEN GWERNAFFIELD MOLD CH7 5DP

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information