MERCER & HUGHES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Scott Vernon as a director on 2025-06-11

View Document

29/05/2529 May 2025 NewResolutions

View Document

29/05/2529 May 2025 NewMemorandum and Articles of Association

View Document

20/05/2520 May 2025 Registration of charge 050698480004, created on 2025-05-14

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

11/04/2411 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-07-11

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

01/08/231 August 2023 Notification of Wick Bidco Limited as a person with significant control on 2023-07-11

View Document

01/08/231 August 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from 26 26 st. James's Square London SW1Y 4JH England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period shortened from 2023-03-22 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-22

View Document

04/05/224 May 2022 Statement of company's objects

View Document

09/04/229 April 2022 Resolutions

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

27/01/2227 January 2022 Notification of Ross Alexander Warren Kitchen as a person with significant control on 2016-10-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CESSATION OF STEPHEN DERMOT THOMAS FLOOD AS A PSC

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOOD

View Document

26/08/2026 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 30600

View Document

25/08/2025 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY ILSE PEDLER

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE KITCHEN / 31/03/2020

View Document

17/07/2017 July 2020 CESSATION OF ILSE MARIA PEDLER AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ILSE PEDLER

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MRS REBECCA JANE KITCHEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050698480003

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MONE / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAMUS MONE / 21/11/2017

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS REBECCA JANE KITCHEN

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 06/04/16 STATEMENT OF CAPITAL GBP 31466

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 01/12/12 STATEMENT OF CAPITAL GBP 31465

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 09/02/11 STATEMENT OF CAPITAL GBP 30600

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOOD / 13/05/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 30500

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 03/06/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 10/03/04

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0414 April 2004 £ NC 100000/200000 10/03

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company