MORRIS CONSTRUCTION (OLDHAM) LIMITED

71 Pennine View 71 Pennine View, Oldham, OL2 6RT, England
StatusACTIVE
Company No.08514694
CategoryPrivate Limited Company
Incorporated02 May 2013
Age10 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

MORRIS CONSTRUCTION (OLDHAM) LIMITED is an active private limited company with number 08514694. It was incorporated 10 years, 11 months, 27 days ago, on 02 May 2013. The company address is 71 Pennine View 71 Pennine View, Oldham, OL2 6RT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Morris

Appointment date: 2023-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-26

Officer name: Mr Paul Jack Morris

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-26

Psc name: Mr Paul Jack Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: 5 Green Way Shaw Oldham Lancs OL2 7PY England

New address: 71 Pennine View Royton Oldham OL2 6RT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jack Morris

Change date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 5 Green Way Shaw Oldham Lancs OL2 7PY

Change date: 2018-06-07

Old address: 18 Dorset Avenue Shaw Oldham Lancashire OL2 7DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: 103a High Street Lees Oldham Lancs OL4 4LY

Change date: 2015-10-27

New address: 18 Dorset Avenue Shaw Oldham Lancashire OL2 7DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Paul Jack Morris

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 103a High Street Lees OL4 4LY England

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSK SPECIALIST SECURITY LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:10443229
Status:ACTIVE
Category:Private Limited Company

EPROPERTY SERVICES LIMITED

LITTLE YEWS,BAGSHOT,GU19 5DS

Number:04006229
Status:ACTIVE
Category:Private Limited Company

F N R PLANT HIRE LIMITED

SKIM CORNER ISFIELD ROAD,LEWES,BN8 5RU

Number:03957588
Status:ACTIVE
Category:Private Limited Company

INVENTORY50 LTD

5 STANCLIFFE WAY,HUDDERSFIELD,HD5 0JY

Number:11750339
Status:ACTIVE
Category:Private Limited Company

JAY FOODS LIMITED

152 CRANFORD LANE,HOUNSLOW,TW5 9HE

Number:07886790
Status:ACTIVE
Category:Private Limited Company

TARWOOD PROPERTIES LTD

THE COACH HOUSE THE OLD RECTORY,SHIPSTON ON STOUR,CV36 5HS

Number:00720501
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