Advanced company searchLink opens in new window

MORGAN TRANS LIMITED

Company number 02557161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2020 CH03 Secretary's details changed for Mrs Stephanie Helen Mackie on 29 September 2020
14 Oct 2020 CH01 Director's details changed for Mrs Stephanie Helen Mackie on 29 September 2020
29 Sep 2020 AD01 Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP to York House Sheet Street Windsor SL4 1DD on 29 September 2020
25 Sep 2020 TM01 Termination of appointment of Claire Rose Collins as a director on 18 September 2020
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Jul 2018 AP01 Appointment of Mrs Stephanie Helen Mackie as a director on 28 June 2018
12 Jul 2018 AP03 Appointment of Mrs Stephanie Helen Mackie as a secretary on 28 June 2018
12 Jul 2018 TM02 Termination of appointment of Paul Andrew Boulton as a secretary on 28 June 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
27 Mar 2018 PSC05 Change of details for Morgan Advanced Materials Plc as a person with significant control on 14 March 2018
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Oct 2016 TM01 Termination of appointment of Andrew Colin Riley as a director on 19 October 2016
26 Oct 2016 AP01 Appointment of Miss Claire Rose Collins as a director on 19 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
29 Feb 2016 AP01 Appointment of Mr Paul Andrew Boulton as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Peter David Wilkins as a director on 29 February 2016
13 Jul 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
20 Jan 2015 MISC Aud res sect 519