Advanced company searchLink opens in new window

MORRIS & BLUNT LIMITED

Company number 03042463

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Jan 2024 PSC04 Change of details for Mr Melvin Kenneth Blunt as a person with significant control on 1 October 2020
22 Jan 2024 PSC04 Change of details for Mr Andrew Gareth Morris-Goodchild as a person with significant control on 1 October 2020
22 Jan 2024 PSC02 Notification of Hobson & Blunt Ltd as a person with significant control on 1 October 2020
22 Jan 2024 PSC02 Notification of M & B Holdings and Investments Ltd as a person with significant control on 1 October 2020
22 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
10 Aug 2023 CH01 Director's details changed for Mr Melvin Kenneth Blunt on 1 August 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
06 Apr 2021 PSC01 Notification of Stephen Christopher Blunt as a person with significant control on 1 October 2020
06 Apr 2021 PSC01 Notification of Daniel Peter Hobson as a person with significant control on 1 October 2020
04 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jan 2021 PSC04 Change of details for Mr Melvin Kenneth Blunt as a person with significant control on 5 January 2021
07 Dec 2020 MR01 Registration of charge 030424630005, created on 1 December 2020
02 Oct 2020 AP01 Appointment of Mr Stephen Blunt as a director on 1 October 2020
02 Oct 2020 AP01 Appointment of Mr Daniel Peter Hobson as a director on 1 October 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Dec 2019 MR04 Satisfaction of charge 3 in full
26 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
25 May 2019 AD01 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 13 Holmes Road Reading RG6 7BH on 25 May 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 July 2018