MORRISS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Change of details for Mr Paul Edward Morriss as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Iboya Turner as a director on 2024-11-14 |
18/11/2418 November 2024 | Director's details changed for Mr Paul Edward Morriss on 2024-11-18 |
12/08/2412 August 2024 | Change of details for Mr Paul Edward Morriss as a person with significant control on 2024-07-26 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
28/07/2328 July 2023 | Register inspection address has been changed from Walnut Cottage Braceborough Stamford Lincolnshire PE9 4NT United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD MORRISS |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MORRISS / 02/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
04/07/114 July 2011 | APPOINTMENT TERMINATED, SECRETARY TREVOR MORRISS |
04/05/114 May 2011 | SAIL ADDRESS CHANGED FROM: GREEN BANK LANGTOFT FEN PETERBOROUGH CAMBRIDGESHIRE PE6 9LG UNITED KINGDOM |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MORRISS / 01/04/2011 |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
09/06/109 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/08/0913 August 2009 | LOCATION OF REGISTER OF MEMBERS |
13/08/0913 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB |
21/07/0821 July 2008 | RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0723 August 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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