MORRIS & THOMAS (BRIDGEND) LIMITED

Company Documents

DateDescription
30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR IEUAN MORRIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN WILFRED MORRIS / 06/03/2015

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN WILFRED MORRIS / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER THOMAS / 02/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN MORRIS / 01/12/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED MORRIS & THOMAS LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED COURT ACCOUNTANCY SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/03/05

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: G OFFICE CHANGED 16/02/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 COMPANY NAME CHANGED ALAN SPRAGG TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

02/03/032 March 2003 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