HUGH MORRIS LIMITED
Status | ACTIVE |
Company No. | 00638890 |
Category | Private Limited Company |
Incorporated | 06 Oct 1959 |
Age | 64 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HUGH MORRIS LIMITED is an active private limited company with number 00638890. It was incorporated 64 years, 7 months, 28 days ago, on 06 October 1959. The company address is Nantymoel Pharmacy Ogwy Street Nantymoel Pharmacy Ogwy Street, Bridgend, CF32 7SA, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change account reference date company previous extended
Date: 27 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: G Rowe Services Limited
Notification date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-23
Old address: 31 Lon Yr Eglwys St. Brides Major Bridgend CF32 0SH
New address: Nantymoel Pharmacy Ogwy Street Nantymoel Bridgend CF32 7SA
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Mrs Catherine Michelle Rowe
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Mr Gareth Richard Llewellyn Rowe
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Ainsley Williams
Cessation date: 2018-08-10
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-10
Officer name: Ainsley Williams
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ainsley Williams
Termination date: 2018-08-10
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-10
Psc name: Ainsley Williams
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Joan Verghese
Termination date: 2018-08-10
Documents
Termination secretary company with name termination date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-10
Officer name: Dianne Joan Verghese
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006388900002
Charge creation date: 2018-08-10
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ainsley Williams
Change date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The a Williams 1999 Settlement
Cessation date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dianne Verghese
Cessation date: 2017-10-31
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Steven Ainsley Williams
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Steven Ainsley Williams
Documents
Change registered office address company with date old address
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Address
Type: AD01
Old address: 31 Lon Yr Eglwys Saint Brides Major Bridgend Vale of Glamorgan CF32 0SH
Change date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 27/06/01 from: 10/12 dunraven place bridgend county borough of bridgend CF31 1JD
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 May 1997
Category: Address
Type: 287
Description: Registered office changed on 02/05/97 from: sycamore lodge old parish lane,buarthau blackmill nr.bridgend
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 04 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 07 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; no change of members
Documents
Accounts with accounts type small
Date: 03 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 06 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 23 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/91; no change of members
Documents
Legacy
Date: 30 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 30/08/90 from: 33 tan-yr-allt litchard bridgend CF31 1PQ
Documents
Accounts with accounts type small
Date: 30 Aug 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 30 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 09 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/09/89; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 08 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
Legacy
Date: 22 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Jun 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 16 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
1 FAIRHILL PLACE,HAMILTON,ML3 8AH
Number: | SC539425 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09174756 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIPART HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG
Number: | 03895736 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 07441271 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAULIEU GARDENS,NOTTINGHAM,NG2 7TL
Number: | 02068319 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HACKAMORE,BENFLEET,SS7 3DU
Number: | 11256646 |
Status: | ACTIVE |
Category: | Private Limited Company |