- Company Overview for KENNETH MORRIS LIMITED (06054146)
- Filing history for KENNETH MORRIS LIMITED (06054146)
- People for KENNETH MORRIS LIMITED (06054146)
- Charges for KENNETH MORRIS LIMITED (06054146)
- More for KENNETH MORRIS LIMITED (06054146)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
08 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
07 Dec 2020 | CH01 | Director's details changed for Mrs Teresa Jane Ford on 4 December 2020 | |
26 Aug 2020 | SH20 | Statement by Directors | |
26 Aug 2020 | SH19 |
Statement of capital on 26 August 2020
|
|
26 Aug 2020 | CAP-SS | Solvency Statement dated 31/07/20 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
12 Jul 2019 | MR04 | Satisfaction of charge 060541460002 in full | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
10 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Richard Simon Waller on 6 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 9-11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 10 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mrs Teresa Ford on 6 October 2016 |