- Company Overview for ERWOOD AND MORRIS LIMITED (11699787)
- Filing history for ERWOOD AND MORRIS LIMITED (11699787)
- People for ERWOOD AND MORRIS LIMITED (11699787)
- Charges for ERWOOD AND MORRIS LIMITED (11699787)
- More for ERWOOD AND MORRIS LIMITED (11699787)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
28 Apr 2021 | MR04 | Satisfaction of charge 116997870002 in full | |
28 Apr 2021 | MR04 | Satisfaction of charge 116997870003 in full | |
16 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Celtic Field Yard Claverton Down Road Claverton Bath BA2 7AP to Celtic Field Yard Claverton Down Road Claverton Down Bath BA2 7AP on 16 December 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
18 Oct 2019 | AD01 | Registered office address changed from Freestone House Oxford Place Combe Down Bath BA2 5HD United Kingdom to Celtic Field Yard Claverton Down Road Claverton Bath BA2 7AP on 18 October 2019 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CONNOT | Change of name notice | |
24 Jun 2019 | MR01 | Registration of charge 116997870003, created on 21 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 116997870002, created on 21 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 116997870001, created on 21 June 2019 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|