Advanced company searchLink opens in new window

HUGH MORRIS LIMITED

Company number 00638890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 30 November 2018
23 Aug 2018 PSC02 Notification of G Rowe Services Limited as a person with significant control on 10 August 2018
23 Aug 2018 AD01 Registered office address changed from 31 Lon Yr Eglwys St. Brides Major Bridgend CF32 0SH to Nantymoel Pharmacy Ogwy Street Nantymoel Bridgend CF32 7SA on 23 August 2018
20 Aug 2018 AP01 Appointment of Mrs Catherine Michelle Rowe as a director on 10 August 2018
20 Aug 2018 AP01 Appointment of Mr Gareth Richard Llewellyn Rowe as a director on 10 August 2018
17 Aug 2018 PSC07 Cessation of Steven Ainsley Williams as a person with significant control on 10 August 2018
17 Aug 2018 TM01 Termination of appointment of Ainsley Williams as a director on 10 August 2018
17 Aug 2018 TM01 Termination of appointment of Steven Ainsley Williams as a director on 10 August 2018
17 Aug 2018 PSC07 Cessation of Ainsley Williams as a person with significant control on 10 August 2018
17 Aug 2018 TM01 Termination of appointment of Dianne Joan Verghese as a director on 10 August 2018
17 Aug 2018 TM02 Termination of appointment of Dianne Joan Verghese as a secretary on 10 August 2018
17 Aug 2018 MR01 Registration of charge 006388900002, created on 10 August 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Jun 2018 MR04 Satisfaction of charge 1 in full
27 Jun 2018 PSC04 Change of details for Ainsley Williams as a person with significant control on 27 June 2018