MORGAN & WOLFE LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-06-30 |
12/03/2412 March 2024 | Registered office address changed from Treasonfield Farmhouse Middleton Carnforth Lancashire LA6 2NQ England to Black Beck View Treasonfield Middleton Carnforth Cumbria LA6 2NQ on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
01/09/231 September 2023 | Termination of appointment of Gabriella Charlotte Angelina Ladogana as a director on 2023-08-22 |
22/08/2322 August 2023 | Cessation of Gabriella Charlotte Angelina Ladogana as a person with significant control on 2023-08-22 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-06-30 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
20/06/2120 June 2021 | Director's details changed for Mr Ian Mcneice on 2021-06-01 |
20/06/2120 June 2021 | Director's details changed for Miss Gabriella Charlotte Angelina Ladogana on 2021-06-01 |
20/06/2120 June 2021 | Director's details changed for Mr Ian Mcneice on 2021-06-01 |
20/06/2120 June 2021 | Registered office address changed from Unit 1 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ to Treasonfield Farmhouse Middleton Carnforth Lancashire LA6 2NQ on 2021-06-20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCNEICE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLA CHARLOTTE ANGELINA LADOGANA |
21/03/1721 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
25/03/1625 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNEICE / 02/10/2015 |
26/10/1526 October 2015 | 30/06/15 TOTAL EXEMPTION FULL |
25/06/1525 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/10/1416 October 2014 | 30/06/14 TOTAL EXEMPTION FULL |
05/07/145 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/07/145 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNEICE / 20/08/2013 |
10/12/1310 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
28/11/1328 November 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
23/06/1323 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 31 DUDLEY ROAD KINGSTON UPON THAMES KT1 2UN ENGLAND |
19/11/1219 November 2012 | COMPANY NAME CHANGED SALEM CLOUD LTD CERTIFICATE ISSUED ON 19/11/12 |
13/07/1213 July 2012 | CURRSHO FROM 30/06/2013 TO 31/05/2013 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCNIECE / 20/06/2012 |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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