Advanced company searchLink opens in new window

MORLEYS ADHESIVES (2013) LIMITED

Company number 08611803

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
03 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
08 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Unit 20 Higher Walton Mill Higher Walton Preston United Kingdom to Unit 20 Higher Walton Mill Cann Bridge Street Higher Walton Preston PR5 4DJ on 1 March 2019
08 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
03 Jul 2018 CH01 Director's details changed for Mr Craig Hartingam on 3 July 2018
02 Jul 2018 CH03 Secretary's details changed for Edward Peter Nelson on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Edward Peter Nelson on 2 July 2018
05 Mar 2018 AD01 Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN to Unit 20 Higher Walton Mill Higher Walton Preston on 5 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
08 Sep 2017 CH01 Director's details changed
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC02 Notification of W.B. Nelson Limited as a person with significant control on 6 April 2016
01 Nov 2016 AP01 Appointment of Mr Andrew Keir as a director on 1 May 2016
01 Nov 2016 AP01 Appointment of Mr Craig Hartingam as a director on 1 May 2016
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016