WILLIAM MORGAN GROUP LIMITED

03265603
BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5SZ

Documents

Documents
Date Category Description Pages
30 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2024 accounts Annual Accounts 48 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 46 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 48 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 accounts Annual Accounts 31 Buy now
15 Jan 2021 incorporation Memorandum Articles 20 Buy now
15 Jan 2021 resolution Resolution 3 Buy now
14 Jan 2021 capital Return of Allotment of shares 4 Buy now
11 Jan 2021 accounts Annual Accounts 30 Buy now
31 Dec 2020 officers Appointment of director (Mr Peter Julyan Brookes) 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2019 officers Change of particulars for director (Mr Martin Huw Morgan Allard) 2 Buy now
19 Sep 2019 accounts Annual Accounts 30 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 31 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Terence George Bramall) 2 Buy now
31 Oct 2017 officers Change of particulars for director (Christian William Le Fevre) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Change of particulars for director (Mr Terence George Bramall) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Paul William Newsome) 1 Buy now
02 Oct 2017 officers Termination of appointment of secretary (Paul William Newsome) 1 Buy now
04 Sep 2017 accounts Annual Accounts 32 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 accounts Annual Accounts 37 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 25 Buy now
25 Jun 2015 officers Appointment of director (Mr Paul William Newsome) 2 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 mortgage Registration of a charge 35 Buy now
02 Oct 2014 mortgage Registration of a charge 32 Buy now
26 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2014 accounts Annual Accounts 23 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 23 Buy now
14 Mar 2013 miscellaneous Miscellaneous 1 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
16 May 2012 accounts Annual Accounts 24 Buy now
30 Apr 2012 officers Appointment of secretary (Mr Paul William Newsome) 1 Buy now
30 Apr 2012 officers Appointment of director (Mr Martin Huw Morgan Allard) 2 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 change-of-name Certificate Change Of Name Company 5 Buy now
05 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
13 Jun 2011 accounts Annual Accounts 24 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
23 Dec 2010 officers Change of particulars for director (Christian William Le Fevre) 2 Buy now
28 Apr 2010 accounts Annual Accounts 29 Buy now
28 Apr 2010 accounts Annual Accounts 25 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Terence George Bramall) 3 Buy now
18 Nov 2009 officers Change of particulars for director (Christian William Le Fevre) 3 Buy now
18 Nov 2009 address Move Registers To Sail Company 2 Buy now
18 Nov 2009 address Change Sail Address Company 2 Buy now
18 Nov 2009 annual-return Annual Return 14 Buy now
17 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
24 Apr 2009 auditors Auditors Resignation Company 1 Buy now
04 Apr 2009 officers Appointment terminated director and secretary janice trembecki 1 Buy now
03 Apr 2009 officers Director appointed christian william le fevre 2 Buy now
03 Apr 2009 officers Director appointed terence george bramall 2 Buy now
03 Apr 2009 officers Appointment terminated director henryk trembecki 1 Buy now
20 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 19 Buy now
11 Feb 2009 annual-return Return made up to 18/10/08; full list of members 5 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 officers Director's change of particulars / henryk trembecki / 01/10/2008 2 Buy now
11 Feb 2009 officers Director and secretary's change of particulars / janice trembecki / 01/10/2008 1 Buy now
30 Sep 2008 accounts Annual Accounts 27 Buy now
23 Jan 2008 annual-return Return made up to 18/10/07; full list of members 7 Buy now
18 Jan 2008 capital £ ic 132719/100003 31/12/07 £ sr 32716@1=32716 1 Buy now
28 Jul 2007 accounts Annual Accounts 27 Buy now
26 Jan 2007 capital £ ic 165435/132719 31/12/06 £ sr 32716@1=32716 1 Buy now
21 Dec 2006 annual-return Return made up to 18/10/06; full list of members 8 Buy now
22 Sep 2006 capital £ ic 211486/165435 15/09/06 £ sr 46051@1=46051 1 Buy now
04 Jul 2006 accounts Annual Accounts 28 Buy now
12 Jan 2006 capital £ ic 267225/211486 31/12/05 £ sr 55739@1=55739 1 Buy now
07 Dec 2005 annual-return Return made up to 18/10/05; full list of members 8 Buy now
22 Sep 2005 accounts Annual Accounts 23 Buy now
05 Nov 2004 annual-return Return made up to 18/10/04; full list of members 8 Buy now
22 Oct 2004 accounts Annual Accounts 23 Buy now
27 Oct 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
30 Jul 2003 accounts Annual Accounts 23 Buy now
13 Feb 2003 annual-return Return made up to 18/10/02; full list of members 8 Buy now
24 Sep 2002 accounts Annual Accounts 22 Buy now
19 Nov 2001 annual-return Return made up to 18/10/01; full list of members 7 Buy now
01 Oct 2001 accounts Annual Accounts 23 Buy now
28 Jul 2001 capital Declaration of shares redemption:auditor's report 3 Buy now
05 Jun 2001 capital £ ic 644500/507340 04/05/01 £ sr 137160@1=137160 1 Buy now
22 Jan 2001 capital Declaration of shares redemption:auditor's report 3 Buy now
18 Jan 2001 capital £ ic 705000/644500 21/12/00 £ sr 60500@1=60500 1 Buy now
24 Oct 2000 annual-return Return made up to 18/10/00; full list of members 7 Buy now
12 Jul 2000 accounts Annual Accounts 23 Buy now
29 Oct 1999 annual-return Return made up to 18/10/99; full list of members 7 Buy now
31 Aug 1999 address Registered office changed on 31/08/99 from: st peters way, northampton, northamptonshire NN1 1SZ 1 Buy now
01 Aug 1999 accounts Annual Accounts 15 Buy now