- Company Overview for MORZA CONSTRUCTION LTD (08476354)
- Filing history for MORZA CONSTRUCTION LTD (08476354)
- People for MORZA CONSTRUCTION LTD (08476354)
- More for MORZA CONSTRUCTION LTD (08476354)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Dec 2021 | CERTNM |
Company name changed futureheat plumbing,heating and mechanical services LIMITED\certificate issued on 10/12/21
|
|
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 23 Horsegate Deeping St. James Peterborough Lincolnshire PE6 8EN to Unit 51 Second Drove Fengate Peterborough PE1 5XA on 20 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Gregory Paul Roffe as a director on 19 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Nov 2014 | AP01 | Appointment of Mr Giovanni Morza as a director on 22 October 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of Patrick Simon Burke as a secretary on 22 October 2014 |