Having been setup in 2008, Allan Morris & Guise Ltd are based in Droitwich Spa, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUISE, Christopher Lawrence | 16 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUISE, Emma | 25 March 2008 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 12 December 2017 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 01 August 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 February 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 21 September 2015 | |
TM02 - Termination of appointment of secretary | 25 August 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 December 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
225 - Change of Accounting Reference Date | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
CERTNM - Change of name certificate | 27 February 2008 | |
CERTNM - Change of name certificate | 26 February 2008 | |
NEWINC - New incorporation documents | 16 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2008 | Outstanding |
N/A |