R G MORRIS & SON LIMITED

4 Hogshaw Drive, Buxton, SK17 7AX, England
StatusACTIVE
Company No.04653065
CategoryPrivate Limited Company
Incorporated30 Jan 2003
Age21 years, 3 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 14 Jan 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-01-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert morris / 08/06/2009

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert morris / 01/01/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lesley morris / 01/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

H12 UK LTD

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

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