THE PRE 1940 MORRIS REGISTER LIMITED

Unit 46 Sparkenhoe Business Centre Unit 46 Sparkenhoe Business Centre, Hinckley, LE10 1UB, England
StatusACTIVE
Company No.07334633
Category
Incorporated03 Aug 2010
Age13 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE PRE 1940 MORRIS REGISTER LIMITED is an active with number 07334633. It was incorporated 13 years, 9 months, 30 days ago, on 03 August 2010. The company address is Unit 46 Sparkenhoe Business Centre Unit 46 Sparkenhoe Business Centre, Hinckley, LE10 1UB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Brears

Appointment date: 2024-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Haigh

Termination date: 2024-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Pete Nash

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: James Stuart Riglar

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: James Stuart Riglar

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-17

Old address: 5 Burderop Close Trowbridge BA14 0UL England

New address: Unit 46 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Anne Haigh

Appointment date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr David Stuart Allanson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Robert William Symonds

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: John Brian Ford

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: John Brian Ford

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stuart Riglar

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 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: 14 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

New address: 5 Burderop Close Trowbridge BA14 0UL

Old address: 70 Alderton Way Trowbridge Wiltshire BA14 0UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-06

Officer name: Mr David Raymond Lawton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jane Nathan

Termination date: 2018-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 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: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 11 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mr John Brian Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Symonds

Appointment date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-03

Officer name: Mrs Margaret Jane Nathan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Bourne

Termination date: 2015-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: 1 Clinton Road Penarth Vale of Glamorgan CF64 3JB

New address: 70 Alderton Way Trowbridge Wiltshire BA14 0UH

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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 no member list

Date: 06 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Dixon

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Butland

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brears

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Michael William Brears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Gant

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Gant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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 no member list

Date: 16 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: 6 St Cuthberts Road Lostock Hall Preston Lancashire PR5 5TJ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Bourne

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Brears

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brian Ford

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Riglar

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robert Dixon

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Leslie John Butland

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSMEDE CONSULTING LIMITED

3 GARDEN AVENUE,KENT,DA7 4LH

Number:04409182
Status:ACTIVE
Category:Private Limited Company

ACTIVE WORKING GROUP LIMITED

1 TROWLOCK AVENUE,TEDDINGTON,TW11 9QT

Number:09735252
Status:ACTIVE
Category:Private Limited Company

COWTON FARMERS

NETHER AUQUHOLLIE FARM,,

Number:SL002234
Status:ACTIVE
Category:Limited Partnership

ELMWOOD COURT COVENTRY ASSOCIATION LIMITED

34 ELMWOOD COURT,COVENTRY,CV1 4BS

Number:00635590
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HANDS ON SUPPORT LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11793125
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF RESEARCH LIMITED

SUSTAINABILITY HOLDINGS LIMITED THE EXCHANGE, THE COLLECTIVE OLD OAK,LONDON,NW10 6FF

Number:11739990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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