Advanced company searchLink opens in new window

T.C.MORRIS LIMITED

Company number 00570043

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)
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
05 Nov 2019 SH06 Cancellation of shares. Statement of capital on 16 October 2019
  • GBP 4,050
05 Nov 2019 SH03 Purchase of own shares.
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CH01 Director's details changed for Mrs Charlotte Anne Tennant on 21 May 2019
21 May 2019 PSC04 Change of details for Mrs Charlotte Anne Tennant as a person with significant control on 21 May 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
12 Nov 2018 SH06 Cancellation of shares. Statement of capital on 15 October 2018
  • GBP 4,525.00
12 Nov 2018 SH03 Purchase of own shares.
09 Nov 2018 CH01 Director's details changed for Mrs Charlotte Anne Tennant on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mrs Charlotte Anne Tennant as a person with significant control on 9 November 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 SH10 Particulars of variation of rights attached to shares
24 Oct 2018 SH08 Change of share class name or designation
17 Oct 2018 PSC01 Notification of Charlotte Anne Tennant as a person with significant control on 16 October 2018
17 Oct 2018 PSC07 Cessation of Michael David Morris as a person with significant control on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Barbara Morris as a director on 15 October 2018
17 Oct 2018 TM01 Termination of appointment of Michael David Morris as a director on 15 October 2018
17 Oct 2018 TM02 Termination of appointment of Michael David Morris as a secretary on 15 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 AP01 Appointment of Mrs Charlotte Anne Tennant as a director on 24 July 2018
15 Mar 2018 AD03 Register(s) moved to registered inspection location Willis & Co Barclay House 35 Borough Road Burton-on-Trent DE14 2DA
15 Mar 2018 AD02 Register inspection address has been changed to Willis & Co Barclay House 35 Borough Road Burton-on-Trent DE14 2DA
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates