MORRELLS WOODFINISHES LIMITED

03111062
COMPUTERSHARE GOVERNANCE SERVICES THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD

Documents

Documents
Date Category Description Pages
06 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2023 accounts Annual Accounts 34 Buy now
05 May 2023 incorporation Memorandum Articles 11 Buy now
05 May 2023 resolution Resolution 2 Buy now
02 May 2023 change-of-constitution Statement Of Companys Objects 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 33 Buy now
08 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 33 Buy now
22 Dec 2021 mortgage Registration of a charge 19 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 mortgage Registration of a charge 19 Buy now
03 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 accounts Annual Accounts 28 Buy now
27 Feb 2021 resolution Resolution 2 Buy now
27 Feb 2021 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 officers Termination of appointment of director (Wesley Allen Harris) 1 Buy now
06 May 2020 officers Termination of appointment of director (Lesley Philippa Bridgwater) 1 Buy now
06 May 2020 officers Appointment of director (Johnny W. Green Jr) 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Anthony Stuart O'connor) 1 Buy now
03 Mar 2020 accounts Annual Accounts 24 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2019 officers Termination of appointment of director (Stephen James Knoop) 1 Buy now
27 Dec 2018 accounts Annual Accounts 25 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 officers Termination of appointment of director (Ronald Albert Rice) 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Edward Winslow Moore) 1 Buy now
23 Mar 2018 officers Change of particulars for director (Mr Stephen James Knoop) 2 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Nov 2017 accounts Annual Accounts 26 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2017 accounts Annual Accounts 31 Buy now
07 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 06/10/2016 5 Buy now
03 Nov 2016 officers Change of particulars for director (Wesley Allen Harris) 3 Buy now
26 Oct 2016 return 06/10/16 Statement of Capital gbp 242640.0 10 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2016 auditors Auditors Resignation Company 1 Buy now
13 May 2016 auditors Auditors Resignation Company 1 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
16 Feb 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Feb 2016 resolution Resolution 18 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Lesley Philippa Bridgwater) 1 Buy now
20 Oct 2015 officers Termination of appointment of director (Francis Morrell) 1 Buy now
14 Oct 2015 annual-return Annual Return 13 Buy now
14 Oct 2015 officers Change of particulars for director (Ms Lesley Phillippa Bridgwater) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Anthony Stuart O'connor) 2 Buy now
15 Sep 2015 officers Termination of appointment of director (Keith Charles Rudd) 1 Buy now
29 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2015 capital Return of purchase of own shares 3 Buy now
15 May 2015 capital Notice of cancellation of shares 6 Buy now
30 Apr 2015 officers Appointment of director (Mr Ronnie Gene Holman) 2 Buy now
30 Apr 2015 officers Appointment of director (Wesley Allen Harris) 2 Buy now
30 Apr 2015 officers Appointment of director (Mr Ronald Albert Rice) 2 Buy now
30 Apr 2015 officers Appointment of director (Mr Edward Winslow Moore) 2 Buy now
30 Apr 2015 officers Appointment of director (Mr Stephen James Knoop) 2 Buy now
24 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2015 officers Termination of appointment of director (Joseph Bertram Morrell) 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 accounts Annual Accounts 36 Buy now
28 Oct 2014 annual-return Annual Return 10 Buy now
09 Jun 2014 resolution Resolution 3 Buy now
09 Jun 2014 capital Notice of name or other designation of class of shares 4 Buy now
25 Mar 2014 accounts Annual Accounts 37 Buy now
01 Nov 2013 annual-return Annual Return 11 Buy now
21 Mar 2013 accounts Annual Accounts 33 Buy now
01 Nov 2012 annual-return Annual Return 10 Buy now
16 Apr 2012 accounts Annual Accounts 32 Buy now
12 Oct 2011 annual-return Annual Return 9 Buy now
14 Sep 2011 accounts Annual Accounts 38 Buy now
24 Jan 2011 auditors Auditors Resignation Company 1 Buy now
21 Jan 2011 auditors Auditors Resignation Company 1 Buy now
02 Nov 2010 annual-return Annual Return 8 Buy now
29 Sep 2010 accounts Annual Accounts 33 Buy now
26 May 2010 officers Change of particulars for director (Joseph Bertram Morrell) 2 Buy now
26 May 2010 officers Change of particulars for director (Lesley Phillippa Bridgwater) 2 Buy now
26 May 2010 officers Change of particulars for director (Scott Geoffrey Cameron Drayton) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Anthony O'connor) 2 Buy now
15 Apr 2010 resolution Resolution 2 Buy now
01 Apr 2010 officers Appointment of director (Mr Francis Morrell) 2 Buy now
01 Apr 2010 officers Appointment of director (Mr Keith Rudd) 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Michael Prior) 1 Buy now
10 Feb 2010 officers Termination of appointment of secretary (Michael Prior) 1 Buy now
10 Feb 2010 officers Appointment of secretary (Ms Lesley Philippa Bridgwater) 1 Buy now