MORRESTON LIMITED
Status | ACTIVE |
Company No. | 03979078 |
Category | Private Limited Company |
Incorporated | 25 Apr 2000 |
Age | 24 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
MORRESTON LIMITED is an active private limited company with number 03979078. It was incorporated 24 years, 1 month, 9 days ago, on 25 April 2000. The company address is 93 Arthur Street Central 93 Arthur Street Central, Redditch, B98 8JY, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Notification of a person with significant control
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-29
Psc name: Richard Mark Stratton
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Mark Stratton
Cessation date: 2021-04-29
Documents
Notification of a person with significant control
Date: 29 Apr 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bridget Anne Stratton
Notification date: 2020-05-13
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-13
Psc name: Mr Richard Mark Stratton
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital return purchase own shares
Date: 10 Aug 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Capital cancellation shares
Date: 29 Jun 2020
Action Date: 13 May 2020
Category: Capital
Type: SH06
Date: 2020-05-13
Capital : 50 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Stephen Nicholas Morrell
Documents
Capital name of class of shares
Date: 07 Mar 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Stephen Nicholas Morrell
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-26
Officer name: Stephen Nicholas Morrell
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 05 May 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: 17 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 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: 16 Jul 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039790780002
Documents
Mortgage satisfy charge full
Date: 27 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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: 18 Jun 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 05 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Nicholas Morrell
Change date: 2011-04-25
Documents
Change person secretary company with change date
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-25
Officer name: Richard Mark Stratton
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Stratton
Change date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 04 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Stratton
Change date: 2010-04-25
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Stephen Nicholas Morrell
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: greenfield close 14 albert street stourbridge west midlands DY8 1UG
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Certificate change of name company
Date: 24 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dinchester engineering LIMITED\certificate issued on 25/07/00
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 BRYANT AVENUE,ROMFORD,RM3 0AP
Number: | 02487751 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CAPONACRE INDUSTRIAL ESTATE,CUMNOCK,KA18 1SH
Number: | SC153836 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 VERNON ROAD,TUNBRIDGE WELLS,TN1 2JA
Number: | 11464773 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORANGE ESTATE SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11793458 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 PONDHOLTON DRIVE,WITHAM,CM8 1QG
Number: | 06600042 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 10318327 |
Status: | ACTIVE |
Category: | Private Limited Company |