MORRIS REGISTER LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Termination of appointment of David Raymond Lawton as a director on 2025-09-16 |
03/06/253 June 2025 | Accounts for a dormant company made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
13/04/2313 April 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
21/10/2221 October 2022 | Cessation of James Stuart Riglar as a person with significant control on 2022-10-20 |
04/10/224 October 2022 | Termination of appointment of James Stuart Riglar as a director on 2022-10-01 |
04/10/224 October 2022 | Appointment of Mr Pete Nash as a director on 2022-10-01 |
11/02/2211 February 2022 | Director's details changed for Mr James Stuart Riglar on 2021-05-05 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
17/10/2117 October 2021 | Appointment of Mr David Raymond Lawton as a director on 2021-10-04 |
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 |
17/10/2117 October 2021 | Cessation of John Brian Ford as a person with significant control on 2021-10-04 |
17/10/2117 October 2021 | Termination of appointment of John Brian Ford as a director on 2021-10-04 |
18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES STUART RIGLAR / 14/05/2021 |
17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
17/05/2117 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES STUART RIGLAR / 14/05/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRE 1940 MORRIS REGISTER LTD |
14/07/2014 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 70 ALDERTON WAY TROWBRIDGE WILTSHIRE BA14 0UH |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
25/04/1825 April 2018 | CURREXT FROM 31/10/2018 TO 31/01/2019 |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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