Download leads from Nexok and grow your business. Find out more

Howard Morris Limited

Documents

Total Documents103
Total Pages390

Filing History

27 November 2023Unaudited abridged accounts made up to 28 February 2023
3 March 2023Confirmation statement made on 23 February 2023 with no updates
16 February 2023Unaudited abridged accounts made up to 28 February 2022
14 April 2022Unaudited abridged accounts made up to 28 February 2021
3 March 2022Confirmation statement made on 23 February 2022 with no updates
1 March 2021Confirmation statement made on 23 February 2021 with no updates
21 October 2020Registered office address changed from 13C Stanwell Road Ashford Surrey TW15 3EH England to 53 Shipton Road Ascott-Under-Wychwood Oxfordshire OX7 6AG on 21 October 2020
21 October 2020Change of details for Mr Howard Francis Morris as a person with significant control on 21 October 2020
21 October 2020Director's details changed for Mr Howard Francis Morris on 21 October 2020
21 October 2020Change of details for Ms Lesley Morris as a person with significant control on 21 October 2020
21 October 2020Secretary's details changed for Lesley Morris on 21 October 2020
8 July 2020Change of details for Mr Howard Francis Morris as a person with significant control on 17 June 2020
8 July 2020Director's details changed for Mr Howard Francis Morris on 17 June 2020
16 June 2020Unaudited abridged accounts made up to 29 February 2020
25 February 2020Confirmation statement made on 23 February 2020 with updates
5 September 2019Registered office address changed from 13C Stanwell Road Ashford Middlesex TW15 3EH England to 13C Stanwell Road Ashford Surrey TW15 3EH on 5 September 2019
5 September 2019Change of details for Ms Lesley Morris as a person with significant control on 5 September 2019
5 September 2019Director's details changed for Mr Howard Francis Morris on 5 September 2019
5 September 2019Secretary's details changed for Lesley Morris on 5 September 2019
5 September 2019Change of details for Mr Howard Francis Morris as a person with significant control on 5 September 2019
31 August 2019Total exemption full accounts made up to 28 February 2019
18 July 2019Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW to 13C Stanwell Road Ashford Middlesex TW15 3EH on 18 July 2019
25 February 2019Confirmation statement made on 23 February 2019 with updates
20 November 2018Unaudited abridged accounts made up to 28 February 2018
23 February 2018Confirmation statement made on 23 February 2018 with updates
24 July 2017Total exemption full accounts made up to 28 February 2017
24 July 2017Total exemption full accounts made up to 28 February 2017
28 February 2017Confirmation statement made on 23 February 2017 with updates
28 February 2017Confirmation statement made on 23 February 2017 with updates
12 November 2016Total exemption small company accounts made up to 29 February 2016
12 November 2016Total exemption small company accounts made up to 29 February 2016
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
10 June 2015Total exemption small company accounts made up to 28 February 2015
10 June 2015Total exemption small company accounts made up to 28 February 2015
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
9 April 2014Total exemption small company accounts made up to 28 February 2014
9 April 2014Total exemption small company accounts made up to 28 February 2014
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 5
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
5 June 2013Total exemption small company accounts made up to 28 February 2013
5 June 2013Total exemption small company accounts made up to 28 February 2013
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
20 November 2012Total exemption small company accounts made up to 29 February 2012
20 November 2012Total exemption small company accounts made up to 29 February 2012
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
10 November 2011Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW on 10 November 2011
10 November 2011Secretary's details changed for Lesley Morris on 10 November 2011
10 November 2011Secretary's details changed for Lesley Morris on 10 November 2011
10 November 2011Director's details changed for Howard Francis Morris on 10 November 2011
10 November 2011Registered office address changed from 6 Pump Lane Ascot Berkshire SL5 7RW on 10 November 2011
10 November 2011Director's details changed for Howard Francis Morris on 10 November 2011
16 September 2011Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN United Kingdom on 16 September 2011
16 September 2011Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN United Kingdom on 16 September 2011
2 June 2011Total exemption small company accounts made up to 28 February 2011
2 June 2011Total exemption small company accounts made up to 28 February 2011
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
4 March 2011Secretary's details changed for Lesley Morris on 4 March 2011
4 March 2011Director's details changed for Howard Francis Morris on 4 March 2011
4 March 2011Director's details changed for Howard Francis Morris on 4 March 2011
4 March 2011Secretary's details changed for Lesley Morris on 4 March 2011
4 March 2011Secretary's details changed for Lesley Morris on 4 March 2011
4 March 2011Director's details changed for Howard Francis Morris on 4 March 2011
28 September 2010Total exemption small company accounts made up to 28 February 2010
28 September 2010Total exemption small company accounts made up to 28 February 2010
14 September 2010Secretary's details changed for Lesley Morris on 14 September 2010
14 September 2010Director's details changed for Howard Francis Morris on 14 September 2010
14 September 2010Director's details changed for Howard Francis Morris on 14 September 2010
14 September 2010Secretary's details changed for Lesley Morris on 14 September 2010
3 September 2010Director's details changed for Howard Francis Morris on 3 September 2010
3 September 2010Director's details changed for Howard Francis Morris on 3 September 2010
3 September 2010Director's details changed for Howard Francis Morris on 3 September 2010
3 September 2010Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010
3 September 2010Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010
3 September 2010Secretary's details changed for Lesley Morris on 3 September 2010
3 September 2010Secretary's details changed for Lesley Morris on 3 September 2010
3 September 2010Registered office address changed from 11 Ash Road Shepperton Middlesex TW17 0DN on 3 September 2010
3 September 2010Secretary's details changed for Lesley Morris on 3 September 2010
23 August 2010Registered office address changed from Honeysuckle Cottage, 17 Church Road, Ascot Berkshire SL5 9DP on 23 August 2010
23 August 2010Registered office address changed from Honeysuckle Cottage, 17 Church Road, Ascot Berkshire SL5 9DP on 23 August 2010
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Howard Francis Morris on 23 February 2010
23 February 2010Director's details changed for Howard Francis Morris on 23 February 2010
26 June 2009Total exemption small company accounts made up to 28 February 2009
26 June 2009Total exemption small company accounts made up to 28 February 2009
20 March 2009Return made up to 23/02/09; full list of members
20 March 2009Return made up to 23/02/09; full list of members
11 July 2008Total exemption small company accounts made up to 29 February 2008
11 July 2008Total exemption small company accounts made up to 29 February 2008
27 March 2008Return made up to 23/02/08; full list of members
27 March 2008Return made up to 23/02/08; full list of members
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
23 February 2007Incorporation
23 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing