MORGAN WORKS - MALVERN LIMITED

04146129
PICKERSLEIGH ROAD MALVERN LINK WORCESTERSHIRE ENGLAND WR14 2LL

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 18 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 18 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Termination of appointment of director (Steven David Morris) 1 Buy now
13 Oct 2022 accounts Annual Accounts 18 Buy now
26 Apr 2022 officers Appointment of director (Mr Massimo Francesco Fumarola) 2 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 17 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 18 Buy now
05 Mar 2020 incorporation Memorandum Articles 7 Buy now
05 Mar 2020 resolution Resolution 5 Buy now
04 Mar 2020 mortgage Registration of a charge 50 Buy now
13 Feb 2020 resolution Resolution 3 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 21 Buy now
28 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 accounts Annual Accounts 24 Buy now
29 Mar 2018 officers Appointment of director (Mr Colin Boden) 2 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2017 accounts Annual Accounts 20 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 officers Change of particulars for secretary (Mr Colin George Boden) 1 Buy now
13 Oct 2016 accounts Annual Accounts 14 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 officers Termination of appointment of director (Timothy John Whitworth) 1 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 13 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 miscellaneous Miscellaneous 1 Buy now
17 Oct 2013 officers Termination of appointment of director (Charles Morgan) 1 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
12 Mar 2013 officers Termination of appointment of secretary (Timothy Whitworth) 1 Buy now
01 Feb 2013 officers Appointment of secretary (Mr Colin George Boden) 1 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 miscellaneous Miscellaneous 1 Buy now
03 Jul 2012 miscellaneous Miscellaneous 1 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
16 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Appointment of director (Timothy John Whitworth) 3 Buy now
29 Jun 2010 officers Appointment of director (Steven David Morris) 3 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
11 Jan 2010 accounts Annual Accounts 3 Buy now
03 Mar 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 3 Buy now
27 Dec 2008 accounts Annual Accounts 3 Buy now
31 Jan 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 8 Buy now
08 May 2007 accounts Annual Accounts 8 Buy now
24 Apr 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
07 Apr 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
28 Oct 2005 accounts Annual Accounts 5 Buy now
30 Jul 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
06 Mar 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
05 Nov 2003 accounts Annual Accounts 5 Buy now
02 May 2003 annual-return Return made up to 23/01/03; full list of members 6 Buy now
30 Apr 2002 accounts Annual Accounts 2 Buy now
19 Feb 2002 officers Secretary's particulars changed 1 Buy now
14 Feb 2002 annual-return Return made up to 23/01/02; full list of members 6 Buy now
19 Dec 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
28 Jan 2001 officers Secretary resigned 1 Buy now
28 Jan 2001 officers Director resigned 1 Buy now
28 Jan 2001 officers New director appointed 2 Buy now
28 Jan 2001 officers New secretary appointed 2 Buy now
28 Jan 2001 address Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
23 Jan 2001 incorporation Incorporation Company 18 Buy now