MORREYS (HOLMES CHAPEL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Change of details for Maddock (Holmes Chapel) Limited as a person with significant control on 2022-07-18

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADDOCK (HOLMES CHAPEL) LIMITED

View Document

02/01/202 January 2020 CESSATION OF MADDOCK INVESTMENTS LIMITED AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012186480001

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MADDOCK / 30/08/2017

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MADDOCK / 30/08/2017

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADDOCK INVESTMENTS LIMITED

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MADDOCK

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MADDOCK

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012186480002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM UNIT 7A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8AB

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HADDOCK / 02/08/2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED DAVID MADDOCK

View Document

01/08/141 August 2014 DIRECTOR APPOINTED CHRISTINE JOYCE MADDOCK

View Document

01/08/141 August 2014 DIRECTOR APPOINTED SUSAN HADDOCK

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ANDREW MADDOCK

View Document

01/08/141 August 2014 ADOPT ARTICLES 17/07/2014

View Document

01/08/141 August 2014 APPROVE CONTRACT TO PURCHASE 111 X £1 SHARES 17/07/2014

View Document

01/08/141 August 2014 APPROVE CONTRACT TO PURCHASE 111 X £1 SHARES 17/07/2014

View Document

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 1773

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 1884

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL MORREY

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORREY

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY MARILYN CRICHTON

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012186480001

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 8/10 THE SQUARE HOLMES CHAPEL CHESHIRE CW4 7AD

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN MORREY / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR MORREY / 07/01/2010

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORREY

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 £ IC 3250/1995 22/09/01 £ SR 1255@1=1255

View Document

18/10/0118 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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