- Company Overview for JW MORRIS LIMITED (11722477)
- Filing history for JW MORRIS LIMITED (11722477)
- People for JW MORRIS LIMITED (11722477)
- Charges for JW MORRIS LIMITED (11722477)
- More for JW MORRIS LIMITED (11722477)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
03 Jun 2024 | MR04 | Satisfaction of charge 117224770003 in full | |
04 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
14 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
03 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr David Kearle on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Ms Rachel Selden on 16 April 2021 | |
28 Aug 2020 | TM01 | Termination of appointment of Brian Jones as a director on 28 August 2020 | |
13 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Ajeet Walavalkar as a director on 31 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3RB Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 15 January 2020 | |
10 Jul 2019 | MR01 | Registration of charge 117224770003, created on 10 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Jun 2019 | PSC07 | Cessation of Rachel Selden as a person with significant control on 31 January 2019 | |
11 Jun 2019 | PSC07 | Cessation of David Kearle as a person with significant control on 31 January 2019 | |
11 Jun 2019 | PSC02 | Notification of Morris Line Engineering (Holdings) Limited as a person with significant control on 31 January 2019 | |
24 Apr 2019 | AP03 | Appointment of Ms Rachel Selden as a secretary on 24 April 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Ajeet Walavalkar as a director on 13 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3RB on 15 March 2019 | |
27 Feb 2019 | MR01 | Registration of charge 117224770002, created on 27 February 2019 |