MORSON WYNNWITH LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Officers. Termination date: 2021-12-15. Officer name: Kevin Patrick Gorton. 2022-01-11 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Officers. Officer name: Mr Kevin Patrick Gorton. Change date: 2020-01-30. 2020-01-30 View Report
Officers. Officer name: Mr Gerard Anthony Mason. Change date: 2019-12-03. 2019-12-03 View Report
Officers. Officer name: Mr Paul John Gilmour. Change date: 2019-11-21. 2019-11-21 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Address. New address: Beyond Corporate Limited 2nd Floor Commercial Wharf 6 Commercial Street Manchester M15 4PZ. Old address: C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB United Kingdom. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type dormant. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Mortgage. Charge number: 4. 2015-12-22 View Report
Mortgage. Charge number: 2. 2015-12-22 View Report
Mortgage. Charge number: 1. 2015-12-22 View Report
Mortgage. Charge number: 3. 2015-09-24 View Report
Mortgage. Charge number: 072547440006. 2015-09-24 View Report
Accounts. Accounts type full. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Accounts. Accounts type full. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Mortgage. Charge number: 072547440006. 2013-12-23 View Report
Mortgage. Charge number: 5. 2013-12-23 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-08-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-08-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type full. 2012-04-18 View Report
Accounts. Accounts type full. 2011-10-11 View Report
Accounts. Change account reference date company previous shortened. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Address. Move registers to sail company. 2011-05-18 View Report
Officers. Change date: 2010-09-01. Officer name: Mr Paul John Gilmour. 2011-05-17 View Report
Address. Change sail address company. 2011-05-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-10-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-07-03 View Report
Resolution. Description: Resolutions. 2010-06-14 View Report
Capital. Capital allotment shares. 2010-06-14 View Report
Change of name. Description: Company name changed recruit now LTD\certificate issued on 09/06/10. 2010-06-09 View Report