MORRIS REGISTER LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of David Raymond Lawton as a director on 2025-09-16

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

21/10/2221 October 2022 Cessation of James Stuart Riglar as a person with significant control on 2022-10-20

View Document

04/10/224 October 2022 Termination of appointment of James Stuart Riglar as a director on 2022-10-01

View Document

04/10/224 October 2022 Appointment of Mr Pete Nash as a director on 2022-10-01

View Document

11/02/2211 February 2022 Director's details changed for Mr James Stuart Riglar on 2021-05-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

17/10/2117 October 2021 Appointment of Mr David Raymond Lawton as a director on 2021-10-04

View Document

17/10/2117 October 2021 Registered office address changed from 5 Burderop Close Trowbridge BA14 0UL England to Unit 46 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB on 2021-10-17

View Document

17/10/2117 October 2021 Cessation of John Brian Ford as a person with significant control on 2021-10-04

View Document

17/10/2117 October 2021 Termination of appointment of John Brian Ford as a director on 2021-10-04

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART RIGLAR / 14/05/2021

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART RIGLAR / 14/05/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRE 1940 MORRIS REGISTER LTD

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 70 ALDERTON WAY TROWBRIDGE WILTSHIRE BA14 0UH

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/04/1825 April 2018 CURREXT FROM 31/10/2018 TO 31/01/2019

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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