R E MORRIS & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
28/03/2528 March 2025 | Director's details changed for Mr Christopher James Chadd on 2025-03-25 |
20/06/2420 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-04-30 |
12/01/2412 January 2024 | Registration of charge 037591630005, created on 2024-01-10 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/03/2323 March 2023 | Director's details changed for Mr Trevor Edward Wellsted on 2023-03-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/09/1930 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/10/173 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/06/1511 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/04/1230 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
27/01/1127 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WYNNE MORRIS / 26/04/2010 |
11/06/1011 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MORRIS / 26/04/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/05/089 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/06/047 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS; AMEND |
13/10/0313 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
09/05/039 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
23/07/0223 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0224 May 2002 | £ NC 1000/10000 29/04/02 |
24/05/0224 May 2002 | NC INC ALREADY ADJUSTED 29/04/02 |
07/05/027 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
12/09/0112 September 2001 | NEW SECRETARY APPOINTED |
12/09/0112 September 2001 | REGISTERED OFFICE CHANGED ON 12/09/01 FROM: THE GARAGE PENTREFELIN LLANGEDWYN OSWESTRY SALOP SY10 9LE |
12/09/0112 September 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | NEW DIRECTOR APPOINTED |
06/06/996 June 1999 | DIRECTOR RESIGNED |
13/05/9913 May 1999 | NEW DIRECTOR APPOINTED |
04/05/994 May 1999 | NEW DIRECTOR APPOINTED |
04/05/994 May 1999 | NEW SECRETARY APPOINTED |
30/04/9930 April 1999 | SECRETARY RESIGNED |
30/04/9930 April 1999 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
30/04/9930 April 1999 | DIRECTOR RESIGNED |
26/04/9926 April 1999 | 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