T J MORGAN (BARRY) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Registration of charge 036356750003, created on 2024-10-17

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Cessation of Ioan Wyn Evans as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/08/233 August 2023 Cessation of Ryan Jack Blanche as a person with significant control on 2023-08-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

05/05/215 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR JAKE ROBERTS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN WYN EVANS

View Document

10/12/1910 December 2019 CESSATION OF RYAN JACK BLANCHE AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JACK BLANCHE

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JACK BLANCHE

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR RYAN JACK BLANCHE

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEIR LIMITED

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR IOAN WYN EVANS

View Document

30/08/1930 August 2019 CESSATION OF SUSAN BOYLE AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY BOYLE

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOYLE

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BOYLE

View Document

30/08/1930 August 2019 CESSATION OF TERRY ALBERT BOYLE AS A PSC

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1917 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS SUSAN MAVIS BOYLE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1516 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/139 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE

View Document

20/11/1220 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/11/114 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/093 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED FORDPOINT LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 ALTER MEM AND ARTS 10/12/98

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information