Morris Holdings (U.K.) Ltd was founded on 20 February 2004 and has its registered office in Oswestry. The companies directors are Morris, Gwendoline, Morris, Philip Ivor. We don't know the number of employees at Morris Holdings (U.K.) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Gwendoline | 20 February 2004 | 31 March 2009 | 1 |
MORRIS, Philip Ivor | 20 February 2004 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 20 February 2019 | |
AD01 - Change of registered office address | 17 December 2018 | |
MR01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AP01 - Appointment of director | 15 October 2009 | |
AA - Annual Accounts | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 07 September 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
363a - Annual Return | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
225 - Change of Accounting Reference Date | 03 April 2006 | |
AA - Annual Accounts | 15 March 2006 | |
225 - Change of Accounting Reference Date | 02 March 2006 | |
363a - Annual Return | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
CERTNM - Change of name certificate | 14 December 2005 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 10 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
287 - Change in situation or address of Registered Office | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
NEWINC - New incorporation documents | 20 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2018 | Outstanding |
N/A |
Guarantee & debenture | 26 August 2010 | Outstanding |
N/A |
Debenture | 31 May 2006 | Outstanding |
N/A |