MORRIS BUILD FOR LIFE LIMITED

Ty Hermon Station Road Ty Hermon Station Road, Caernarfon, LL55 4AG, Gwynedd, Wales
StatusACTIVE
Company No.08927858
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

MORRIS BUILD FOR LIFE LIMITED is an active private limited company with number 08927858. It was incorporated 10 years, 2 months, 28 days ago, on 07 March 2014. The company address is Ty Hermon Station Road Ty Hermon Station Road, Caernarfon, LL55 4AG, Gwynedd, Wales.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Helen Cook

Appointment date: 2015-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: Green Bank Horsham Road Handcross West Sussex RH17 6DH

New address: Ty Hermon Station Road Llanrug Caernarfon Gwynedd LL55 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-08

Officer name: Mr Philip Jonathan Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Esther Jane Friend

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Riachard Morris

Change date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Esther Jane Friend

Change date: 2014-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jonathan Morris

Termination date: 2014-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Ruth Helen Cook

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGILITAS IT SOLUTIONS LIMITED

SOLUTIONS HOUSE,NOTTINGHAM,NG8 4GP

Number:02504382
Status:ACTIVE
Category:Private Limited Company

FIVE BOILER HOUSE LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:11232812
Status:ACTIVE
Category:Private Limited Company

JCAA FIRE LIMITED

21 BEACON HILL,BEXHILL-ON-SEA,TN39 5DF

Number:11324981
Status:ACTIVE
Category:Private Limited Company

LUMEN GP

221 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC471158
Status:ACTIVE
Category:Private Unlimited Company

MFL DEHAIRING COMPANY LIMITED

LADYWELL MILLS,WEST YORKSHIRE,BD4 7DF

Number:04256668
Status:ACTIVE
Category:Private Limited Company

SKILLFLIX LIMITED

THE GABLES CURRANT HILL,WESTERHAM,TN16 1EN

Number:11886746
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