About

Registered Number: 02638416
Date of Incorporation: 15/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Celtic Link Industrial Estate, Dwrbach, Scleddau, Fishguard, Pembrokeshire, SA65 9RE

 

Tony Morris & Sons Developments Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
RP04PSC01 - N/A 15 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 August 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 09 February 2018
PSC07 - N/A 22 August 2017
PSC01 - N/A 21 August 2017
CS01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 25 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 09 September 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 27 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 14 September 1994
395 - Particulars of a mortgage or charge 27 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 14 September 1992
395 - Particulars of a mortgage or charge 03 August 1992
395 - Particulars of a mortgage or charge 03 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1992
288 - N/A 21 August 1991
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2008 Outstanding

N/A

Legal charge 24 August 2006 Outstanding

N/A

Legal charge 15 December 2005 Fully Satisfied

N/A

Legal charge 11 February 2005 Outstanding

N/A

Legal charge 12 July 1996 Outstanding

N/A

Legal charge 12 July 1996 Outstanding

N/A

Legal charge 08 October 1993 Outstanding

N/A

Debenture 23 July 1992 Outstanding

N/A

Legal charge 23 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.