Advanced company searchLink opens in new window

Y MORFA LTD

Company number 06739838

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)
01 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2014 SH03 Purchase of own shares.
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2008
  • GBP 62,000
27 May 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 62,000
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Paul Edwards as a director
29 Nov 2010 TM02 Termination of appointment of Paul Edwards as a secretary
25 Nov 2010 TM01 Termination of appointment of Paul Edwards as a director
25 Nov 2010 TM02 Termination of appointment of Paul Edwards as a secretary
12 May 2010 AD01 Registered office address changed from Ynys Hir Sandy Lane Rhosneigr Anglesey LL64 5XA on 12 May 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Mar 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
20 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
20 Jan 2010 TM01 Termination of appointment of William Parry as a director
20 Jan 2010 CH03 Secretary's details changed for Paul David Edwards on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Paul David Edwards on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Robert Humphrey Williams on 1 October 2009
27 Nov 2008 123 Gbp nc 100000/199000\11/11/08
27 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital