Advanced company searchLink opens in new window

MORRIS CROCKER LIMITED

Company number 02187208

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)
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
04 Jul 2017 CH01 Director's details changed for Mr Peter Matthew Farrier on 27 June 2017
19 Dec 2016 CH01 Director's details changed for Mr Paul John Underwood on 19 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
27 Apr 2016 TM01 Termination of appointment of Richard Michael Perry as a director on 18 April 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 199,230
11 May 2015 SH02 Consolidation of shares on 31 March 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 199,234
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Peter Matthew Farrier as a director on 1 October 2014
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,423
13 Aug 2014 AP01 Appointment of Mr Paul John Underwood as a director on 1 April 2014
13 Aug 2014 AP01 Appointment of Mr Martin John Southern as a director on 1 April 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 13,423
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2014 MR01 Registration of charge 021872080003
04 Apr 2014 MR01 Registration of charge 021872080002