F W MORGAN (TBS) LIMITED

Unit 4 Wharfedale Road Unit 4 Wharfedale Road, Cardiff, CF23 7HB, Wales
StatusACTIVE
Company No.05597710
CategoryPrivate Limited Company
Incorporated20 Oct 2005
Age18 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

F W MORGAN (TBS) LIMITED is an active private limited company with number 05597710. It was incorporated 18 years, 7 months, 27 days ago, on 20 October 2005. The company address is Unit 4 Wharfedale Road Unit 4 Wharfedale Road, Cardiff, CF23 7HB, Wales.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055977100001

Charge creation date: 2023-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Spillane

Appointment date: 2022-08-10

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance cars cardiff LIMITED\certificate issued on 20/06/22

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 120,100 GBP

Date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Azzopardi

Termination date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mr John Andrew Herrmann

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Michael John Britton

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Clive Lyman Charles Britton

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2021

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-24

Officer name: Mr Michael John Britton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: Unit 3 & 4 Wharfedale Road Pentwyn Cardiff CF23 5HB

Change date: 2020-10-15

New address: Unit 4 Wharfedale Road Pentwyn Cardiff CF23 7HB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Lyman Charles Britton

Change date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr Clive Lyman Charles Britton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Michael John Britton

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter Azzopardi

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Lyman Charles Britton

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Resolution

Date: 31 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cardiff jag & performance limite d\certificate issued on 24/01/07

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/10/05--------- £ si 35033@1=35033 £ ic 1/35034

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB SUBSEA SERVICES LTD

KENWRIGHT & CO, UNIT A15 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:11442526
Status:ACTIVE
Category:Private Limited Company

DOBIT LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:07035336
Status:ACTIVE
Category:Private Limited Company

DSA SUPPLIERS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11874995
Status:ACTIVE
Category:Private Limited Company

GALAXY LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:05602260
Status:ACTIVE
Category:Private Limited Company

RUFUS STREET TRADING LIMITED

FIRST FLOOR REAR,KINGSTON UPON THAMES,KT2 5EE

Number:06720957
Status:ACTIVE
Category:Private Limited Company

THE MOULES & BREAD CO LIMITED

THE ANNEX, SILVER BEECH FARM,WESTERHAM,TN16 2HS

Number:11492265
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