MORRIS ENGINEERING LIMITED

03725924
MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3RP

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2024 officers Change of particulars for director (Roger Royston Morris) 2 Buy now
14 Dec 2023 officers Termination of appointment of secretary (Andrew James Smith) 1 Buy now
11 Dec 2023 officers Termination of appointment of director (Sarah Smith) 1 Buy now
11 Dec 2023 officers Termination of appointment of director (Andrew James Smith) 1 Buy now
08 Dec 2023 accounts Annual Accounts 8 Buy now
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2021 accounts Annual Accounts 12 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2020 accounts Annual Accounts 12 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2020 officers Termination of appointment of director (Timothy Owen Winzer) 1 Buy now
04 Sep 2019 accounts Annual Accounts 13 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2018 accounts Annual Accounts 12 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2017 accounts Annual Accounts 12 Buy now
20 Sep 2017 officers Change of particulars for director (Roger Royston Morris) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 mortgage Registration of a charge 7 Buy now
07 Sep 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 annual-return Annual Return 9 Buy now
17 Nov 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 mortgage Statement of satisfaction of a charge 5 Buy now
02 Apr 2015 mortgage Registration of a charge 5 Buy now
18 Mar 2015 annual-return Annual Return 9 Buy now
06 Mar 2015 mortgage Registration of a charge 8 Buy now
17 Nov 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 9 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2013 annual-return Annual Return 9 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
15 Mar 2012 annual-return Annual Return 9 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2011 accounts Annual Accounts 7 Buy now
11 Mar 2011 annual-return Annual Return 9 Buy now
28 Oct 2010 capital Statement of capital (Section 108) 4 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
26 Oct 2010 resolution Resolution 1 Buy now
26 Oct 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Oct 2010 insolvency Solvency statement dated 19/10/10 1 Buy now
26 Oct 2010 resolution Resolution 1 Buy now
04 Mar 2010 annual-return Annual Return 7 Buy now
04 Mar 2010 officers Change of particulars for director (Andrew James Smith) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Timothy Owen Winzer) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Roger Royston Morris) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Sarah Smith) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Antony Steven Dyer) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Lucy Mary Dyer) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Andrew James Smith) 1 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
11 Mar 2009 annual-return Return made up to 03/03/09; full list of members 5 Buy now
16 Feb 2009 accounts Annual Accounts 8 Buy now
19 Mar 2008 annual-return Return made up to 03/03/08; full list of members 5 Buy now
19 Mar 2008 officers Director's change of particulars / roger morris / 30/04/2007 1 Buy now
16 Jan 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 Aug 2007 officers New secretary appointed 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 annual-return Return made up to 03/03/07; full list of members 3 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Dec 2006 accounts Annual Accounts 8 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: francis clark 31 houndiscombe road plymouth devon PL4 6HA 2 Buy now
22 Mar 2006 annual-return Return made up to 03/03/06; full list of members 3 Buy now
13 Dec 2005 accounts Annual Accounts 7 Buy now
14 Mar 2005 annual-return Return made up to 03/03/05; full list of members 9 Buy now
09 Nov 2004 accounts Annual Accounts 15 Buy now
23 Feb 2004 annual-return Return made up to 03/03/04; full list of members 9 Buy now
16 Jan 2004 accounts Annual Accounts 7 Buy now
05 Mar 2003 annual-return Return made up to 03/03/03; full list of members 9 Buy now
16 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 accounts Annual Accounts 6 Buy now
27 May 2002 capital Particulars of contract relating to shares 4 Buy now
27 May 2002 capital Ad 01/05/00--------- £ si 1@1 2 Buy now
23 May 2002 officers New director appointed 2 Buy now
23 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers New director appointed 2 Buy now
29 Mar 2002 annual-return Return made up to 03/03/02; full list of members 7 Buy now
14 Mar 2002 accounts Annual Accounts 11 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: 31 houndiscombe road plymouth devon PL4 6HA 1 Buy now
04 Apr 2001 annual-return Return made up to 03/03/01; full list of members 7 Buy now
13 Jun 2000 accounts Annual Accounts 8 Buy now
13 Apr 2000 officers New director appointed 2 Buy now
14 Mar 2000 annual-return Return made up to 03/03/00; full list of members 6 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
07 Dec 1999 address Registered office changed on 07/12/99 from: garden close langage business park plympton plymouth PL7 5EU 1 Buy now
25 Mar 1999 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
25 Mar 1999 capital Ad 09/03/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Mar 1999 officers Secretary resigned 1 Buy now
14 Mar 1999 officers Director resigned 1 Buy now