HUGH MORRIS LIMITED

Nantymoel Pharmacy Ogwy Street Nantymoel Pharmacy Ogwy Street, Bridgend, CF32 7SA, Wales
StatusACTIVE
Company No.00638890
CategoryPrivate Limited Company
Incorporated06 Oct 1959
Age64 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/09/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/88; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

HALO22 APPS LTD

1 FAIRHILL PLACE,HAMILTON,ML3 8AH

Number:SC539425
Status:ACTIVE
Category:Private Limited Company

OPENCHAT LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09174756
Status:ACTIVE
Category:Private Limited Company

PARK SIGNALLING LIMITED

UNIPART HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG

Number:03895736
Status:ACTIVE
Category:Private Limited Company

S&A LOCUMS LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:07441271
Status:ACTIVE
Category:Private Limited Company

SIMON SPENCER LIMITED

14 BEAULIEU GARDENS,NOTTINGHAM,NG2 7TL

Number:02068319
Status:ACTIVE
Category:Private Limited Company

SS7 ELECTRICAL SERVICES LTD

8 HACKAMORE,BENFLEET,SS7 3DU

Number:11256646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source