About

Registered Number: 05019471
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Bond 180-182 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

 

Having been setup in 2004, Morse-brown Design Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Active". This company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSE BROWN, John 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MORSE-BROWN, Rebecca Anne 07 May 2004 - 1
MORSE BROWN, Dorothy Ann 19 January 2004 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
225 - Change of Accounting Reference Date 30 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.