MORROW CONTRACTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Mr Adam Mcintyre as a director on 2025-07-01

View Document

04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

03/05/243 May 2024 Appointment of Mr Ryan Henry Charles Eastwood as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Stephen John Thompson as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Miss Kellie Frances Harron as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Peter Davidson as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Terence John Mccrum as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr William John Gordon Matthews as a director on 2024-05-01

View Document

15/02/2415 February 2024 Full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JOHN MORROW / 03/10/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY MORROW / 03/10/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AND JOY ENTWISTLE / 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR PAUL AND JOY ENTWISTLE

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

29/03/1329 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

22/03/1222 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

24/03/1124 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JOHN MORROW / 04/03/2011

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY MORROW / 04/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN MORROW / 04/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM AT THE OFFICES OF B.R. MCGUIRE & CO SUITE 1, THE SHOPPING CENTRE CARRYDUFF CO.DOWN BT8 8DW

View Document

09/02/109 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 PARS RE MORTAGE

View Document

15/07/0915 July 2009 0000

View Document

15/07/0915 July 2009 0000

View Document

01/05/091 May 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

06/03/096 March 2009 30/04/08 ANNUAL ACCTS

View Document

21/03/0821 March 2008 04/03/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 30/04/07 ANNUAL ACCTS

View Document

08/03/078 March 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

05/03/075 March 2007 30/04/06 ANNUAL ACCTS

View Document

16/02/0716 February 2007 0000

View Document

07/01/077 January 2007 PARS RE MORTAGE

View Document

13/04/0613 April 2006 04/03/06 ANNUAL RETURN SHUTTLE

View Document

10/03/0610 March 2006 30/04/05 ANNUAL ACCTS

View Document

21/02/0621 February 2006 PARS RE MORTAGE

View Document

08/08/058 August 2005 0000

View Document

30/06/0530 June 2005 PARS RE MORTAGE

View Document

14/03/0514 March 2005 30/04/04 ANNUAL ACCTS

View Document

23/04/0423 April 2004 PARS RE MORTAGE

View Document

12/03/0412 March 2004 04/03/04 ANNUAL RETURN SHUTTLE

View Document

06/02/046 February 2004 30/04/03 ANNUAL ACCTS

View Document

05/03/035 March 2003 04/03/03 ANNUAL RETURN SHUTTLE

View Document

03/03/033 March 2003 30/04/02 ANNUAL ACCTS

View Document

23/03/0223 March 2002 04/03/02 ANNUAL RETURN SHUTTLE

View Document

21/01/0221 January 2002 30/04/01 ANNUAL ACCTS

View Document

02/03/012 March 2001 30/04/00 ANNUAL ACCTS

View Document

02/03/012 March 2001 04/03/01 ANNUAL RETURN SHUTTLE

View Document

09/03/009 March 2000 04/03/00 ANNUAL RETURN SHUTTLE

View Document

09/03/009 March 2000 30/04/99 ANNUAL ACCTS

View Document

08/03/008 March 2000 04/03/99 ANNUAL RETURN SHUTTLE

View Document

08/03/008 March 2000 04/03/98 ANNUAL RETURN SHUTTLE

View Document

06/03/996 March 1999 30/04/98 ANNUAL ACCTS

View Document

12/05/9812 May 1998 CHANGE OF DIRS/SEC

View Document

12/05/9812 May 1998 CHANGE OF DIRS/SEC

View Document

24/01/9824 January 1998 30/04/97 ANNUAL ACCTS

View Document

27/03/9727 March 1997 04/03/97 ANNUAL RETURN SHUTTLE

View Document

17/02/9717 February 1997 30/04/96 ANNUAL ACCTS

View Document

21/03/9621 March 1996 12/03/96 ANNUAL RETURN SHUTTLE

View Document

27/01/9627 January 1996 30/04/95 ANNUAL ACCTS

View Document

28/04/9528 April 1995 24/03/95 ANNUAL RETURN SHUTTLE

View Document

20/01/9520 January 1995 30/04/94 ANNUAL ACCTS

View Document

15/04/9415 April 1994 24/03/94 ANNUAL RETURN SHUTTLE

View Document

06/04/936 April 1993 CHANGE OF DIRS/SEC

View Document

01/04/931 April 1993 MEMORANDUM

View Document

01/04/931 April 1993 DECLN COMPLNCE REG NEW CO

View Document

01/04/931 April 1993 PARS RE DIRS/SIT REG OFF

View Document

01/04/931 April 1993 ARTICLES

View Document


More Company Information