R G MORRIS & SON LIMITED
Status | ACTIVE |
Company No. | 04653065 |
Category | Private Limited Company |
Incorporated | 30 Jan 2003 |
Age | 21 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
R G MORRIS & SON LIMITED is an active private limited company with number 04653065. It was incorporated 21 years, 3 months ago, on 30 January 2003. The company address is 4 Hogshaw Drive, Buxton, SK17 7AX, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 30 Jan 2003
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2003-01-30
Officer name: Daniel Robert George Morris
Documents
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-14
Officer name: Mrs Nicola Morris
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-06
Officer name: Daniel Robert George Morris
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-26
Psc name: Mr Daniel Robert George Morris
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-26
Psc name: Robert George Morris
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lesley Barbara Morris
Cessation date: 2024-01-26
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Barbara Morris
Termination date: 2024-01-26
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert George Morris
Termination date: 2024-01-26
Documents
Termination secretary company with name termination date
Date: 19 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert George Morris
Termination date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
New address: 4 Hogshaw Drive Buxton SK17 7AX
Change date: 2024-01-30
Old address: , 1 Sycamore Close, Buxton, Derbyshire, SK17 6FB
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Railton
Termination date: 2023-04-18
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts amended with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AAMD
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Damien Railton
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Capital allotment shares
Date: 23 Jan 2014
Action Date: 14 Jan 2014
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Legacy
Date: 20 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Daniel Robert George Morris
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Robert George Morris
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Lesley Barbara Morris
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert morris / 08/06/2009
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert morris / 01/01/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lesley morris / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: c/o taxwise accounting, wilsons house wilsons park, newton heath, manchester M40 8WN
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: tameside business centre, windmill lane, denton, manchester M34 3QS
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: 4 framingham road, sale, cheshire, M33 3SH
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 31/01/03 from: 4 fremington road, sale, cheshire, M33 3SH
Documents
Some Companies
ALLIANCE CARE AND RECRUITMENT SERVICES LTD
14 CLIFFE MOUNT,CLECKHEATON,BD19 4SD
Number: | 10484389 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISRUPTIVE RECRUITMENT LIMITED
UNIT 1, YORK FARM BUSINESS CENTRE,TOWCESTER,NN12 8EU
Number: | 09918224 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN BUSINESS PARTNERSHIPS LIMITED
UNITS SCF 1&2 SOUTH CORE,SOUTHALL,UB2 5XJ
Number: | 07344658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LOMBARD VILLAS,LONDON,N11 1LT
Number: | 09057310 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE RENDER & PLASTERING LTD
21 LANSBURY CLOSE,CAERPHILLY,CF83 2LW
Number: | 11537782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFIELD NATURAL PLAY CENTRE LTD
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 11940829 |
Status: | ACTIVE |
Category: | Private Limited Company |