Advanced company searchLink opens in new window

MORRIS JONES AND SON CARPETS LIMITED

Company number 01957612

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)
13 Mar 2024 PSC01 Notification of Christopher Gareth Hughes as a person with significant control on 31 December 2016
13 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 13 March 2024
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Jan 2024 TM01 Termination of appointment of Ronald Jones as a director on 4 January 2024
08 Jan 2024 TM01 Termination of appointment of Margaret Constance Jones as a director on 17 November 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Nov 2022 AA Micro company accounts made up to 30 April 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 April 2021
15 Mar 2021 AA Micro company accounts made up to 30 April 2020
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Nov 2019 AA Micro company accounts made up to 30 April 2019
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 895
04 Jan 2016 AD01 Registered office address changed from , 247 Greasby Road, Greasby, Wirral, Merseyside, CH49 2PG, Great Britain to 247 Greasby Road Greasby Wirral Merseyside CH49 2PG on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from , 16 Cook Street, Liverpool, Merseyside, L2 9RF to 247 Greasby Road Greasby Wirral Merseyside CH49 2PG on 4 January 2016
19 May 2015 TM01 Termination of appointment of Brian Morris Jones as a director on 16 May 2015