G & EJ MORRIS LIMITED

03023191
SELSDON HOUSE 212 - 220 ADDINGTON ROAD SOUTH CROYDON ENGLAND CR2 8LD

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2021 incorporation Memorandum Articles 27 Buy now
19 May 2021 resolution Resolution 2 Buy now
23 Apr 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Jonathan Ian Power) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Rupen Sedani) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Nicholas James Clark) 2 Buy now
20 Apr 2021 officers Appointment of director (Brij Valla) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Richard Mark West) 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Alan Sheppard) 1 Buy now
20 Apr 2021 officers Appointment of director (Mr David Robert Gilder) 2 Buy now
20 Apr 2021 officers Termination of appointment of secretary (Alan Sheppard) 1 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 5 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 7 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 7 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 10 Buy now
11 Aug 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/09/14 1 Buy now
22 Apr 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/14 25 Buy now
22 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 30/09/14 3 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2014 accounts Annual Accounts 8 Buy now
16 Oct 2013 officers Appointment of secretary (Mr Alan Sheppard) 1 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 officers Appointment of director (Mr Alan Sheppard) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Gwyn Morris) 1 Buy now
16 Oct 2013 officers Termination of appointment of director (Emma Morris) 1 Buy now
16 Oct 2013 officers Termination of appointment of secretary (Emma Morris) 1 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2013 officers Termination of appointment of director (Barry Collins) 1 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
23 Feb 2011 accounts Annual Accounts 7 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Gwyn Morris) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Emma Jayne Morris) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Barry Collins) 2 Buy now
16 Dec 2009 accounts Annual Accounts 7 Buy now
08 Apr 2009 annual-return Return made up to 17/02/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 7 Buy now
29 Feb 2008 annual-return Return made up to 17/02/08; full list of members 5 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
10 Mar 2007 annual-return Return made up to 17/02/07; full list of members 8 Buy now
02 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Feb 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
02 Feb 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
13 Nov 2006 accounts Annual Accounts 7 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 annual-return Return made up to 17/02/06; full list of members 8 Buy now
15 Feb 2006 accounts Annual Accounts 7 Buy now
18 May 2005 annual-return Return made up to 17/02/05; full list of members 7 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 capital Particulars of contract relating to shares 4 Buy now
06 Jul 2004 capital Ad 01/05/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
25 Mar 2004 accounts Annual Accounts 7 Buy now
25 Feb 2004 annual-return Return made up to 17/02/04; full list of members 7 Buy now
12 Mar 2003 annual-return Return made up to 17/02/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 7 Buy now
12 Mar 2002 annual-return Return made up to 17/02/02; full list of members 6 Buy now
21 Feb 2002 accounts Annual Accounts 5 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: 44 victoria gardens neath west glamorgan SA11 3BH 1 Buy now
10 Jul 2001 address Registered office changed on 10/07/01 from: 42 parc nant celyn efail isaf pontypridd mid glamorgan CF38 1AJ 1 Buy now
24 Apr 2001 annual-return Return made up to 17/02/01; full list of members 6 Buy now
03 Apr 2001 accounts Annual Accounts 6 Buy now
09 May 2000 annual-return Return made up to 17/02/00; full list of members 6 Buy now
24 Mar 2000 accounts Annual Accounts 6 Buy now
10 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
22 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 1999 annual-return Return made up to 17/02/99; full list of members 6 Buy now
03 Mar 1999 accounts Annual Accounts 12 Buy now
08 Apr 1998 annual-return Return made up to 17/02/98; no change of members 4 Buy now
02 Apr 1998 accounts Annual Accounts 10 Buy now
10 Apr 1997 annual-return Return made up to 17/02/97; no change of members 4 Buy now
25 Nov 1996 accounts Annual Accounts 13 Buy now
20 Feb 1996 annual-return Return made up to 17/02/96; full list of members 6 Buy now
02 Jun 1995 mortgage Particulars of mortgage/charge 4 Buy now