MORRIS BISCOMB & CO (HOLDINGS) LIMITED

80 Compstall Road 80 Compstall Road, Stockport, SK6 4DE, Cheshire, England
StatusACTIVE
Company No.09804066
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORRIS BISCOMB & CO (HOLDINGS) LIMITED is an active private limited company with number 09804066. It was incorporated 8 years, 8 months, 16 days ago, on 01 October 2015. The company address is 80 Compstall Road 80 Compstall Road, Stockport, SK6 4DE, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 80 Compstall Road Romiley Stockport Cheshire SK6 4DE

Old address: Suite 1 1st Floor 23-29 Sam Road Diggle Oldham OL3 5PU England

Change date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

New address: Suite 1 1st Floor 23-29 Sam Road Diggle Oldham OL3 5PU

Change date: 2021-04-26

Old address: The Woodland Suite Chadderton Court 451 Middleton Road Chadderton Lancashire OL9 9LB England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Anthony James Morris

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: C&C Insurance Brokers Limited

Notification date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Morris

Cessation date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-06

Psc name: Mark Ewart Biscomb

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Green

Appointment date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Malcolm Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ewart Biscomb

Termination date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

New address: The Woodland Suite Chadderton Court 451 Middleton Road Chadderton Lancashire OL9 9LB

Old address: De Lacy House Station Road Clitheroe Lancashire BB7 2JT

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Capital : 952 GBP

Date: 2015-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-18

Charge number: 098040660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Capital : 952 GBP

Date: 2015-11-19

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLE LABORATORIES LIMITED

14 MANCHESTER SQUARE,LONDON,W1U 3PP

Number:09058306
Status:ACTIVE
Category:Private Limited Company

CSH ELECTRONIC ENG. LTD

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:10859493
Status:ACTIVE
Category:Private Limited Company

GRANDAGE ENGINEERING LIMITED

DSI BUSINESS RECOVERY,ILLINGWORTH STREET,WF5 8AL

Number:03819545
Status:LIQUIDATION
Category:Private Limited Company

HYPE ONLINE LIMITED

439 BOLTON ROAD,DARWEN,BB3 2JQ

Number:10233158
Status:ACTIVE
Category:Private Limited Company

IMMODICUS DESIGN LIMITED

SUITE THREE, HEDLEY COURT,GOOLE,DN14 6AA

Number:05351636
Status:ACTIVE
Category:Private Limited Company

JAMESCODES LIMITED

FLAT 24 ANGEL WHARF,LONDON,N1 7JL

Number:10516524
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