MORFA MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Tudor House, 16 Cathedral Road C/O 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to 32 Hillcrest Road Wyesham Monmouth NP25 3LH on 2025-04-10

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Change of details for Mrs Janet Mary Mathias as a person with significant control on 2024-04-06

View Document

17/04/2417 April 2024 Notification of Andrew Bentley Mathias as a person with significant control on 2024-04-06

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Registered office address changed from 21 Caestory Avenue Raglan Usk NP15 2EH Wales to Tudor House, 16 Cathedral Road C/O 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2023-10-19

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 21 21 Caestory Avenue Raglan Usk Monmouthshire NP15 2EH Wales to 21 Caestory Avenue Raglan Usk NP15 2EH on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from C/O Davies Williams, Chartered Accountants 21 st. Andrews Crescent Cardiff CF10 3DB to 21 21 Caestory Avenue Raglan Usk Monmouthshire NP15 2EH on 2023-03-23

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Termination of appointment of David Bentley Mathias as a director on 2021-10-12

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR DAVID BENTLEY MATHIAS

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MRS JANET MARY MATHIAS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY MATHIAS / 01/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENTLEY MATHIAS / 01/08/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY MATHIAS / 04/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENTLEY MATHIAS / 04/02/2014

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 9 ST TYSOI CLOSE LLANSOY USK MONMOUTHSHIRE NP15 1EF

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 01/08/10 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: PHOENIX HOUSE 15-21 ADAM STREET CARDIFF CF24 2FH

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: EOS HOUSE WESTON SQUARE BARRY SOUTH GLAMORGAN CF63 2YF

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 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