About

Registered Number: 04476842
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ashmole & Co, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Dh & Ck Morgan Ltd was registered on 03 July 2002 and has its registered office in Haverfordwest in Pembrokeshire. The current directors of the business are listed as Morgan, Christina Kaye, Morgan, David Hugh, Morgan, Jonathan Colin, Morgan, Christina Joy at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Christina Kaye 03 July 2002 - 1
MORGAN, David Hugh 03 July 2002 - 1
MORGAN, Jonathan Colin 10 September 2010 - 1
MORGAN, Christina Joy 10 September 2010 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 20 December 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 December 2013
SH01 - Return of Allotment of shares 11 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 21 July 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
225 - Change of Accounting Reference Date 09 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.