MERCER & HUGHES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Appointment of Mr Scott Vernon as a director on 2025-06-11 |
29/05/2529 May 2025 New | Resolutions |
29/05/2529 May 2025 New | Memorandum and Articles of Association |
20/05/2520 May 2025 | Registration of charge 050698480004, created on 2025-05-14 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
17/10/2417 October 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
11/04/2411 April 2024 | Current accounting period extended from 2024-07-11 to 2024-09-30 |
10/04/2410 April 2024 | Accounts for a small company made up to 2023-07-11 |
05/04/245 April 2024 | Termination of appointment of Tracy Gates as a director on 2024-03-22 |
05/04/245 April 2024 | Appointment of Mr Ian Philip Plumb as a director on 2024-03-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
09/10/239 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-07-11 |
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 |
22/09/2322 September 2023 | Appointment of Mrs Tracy Gates as a director on 2023-09-13 |
01/08/231 August 2023 | Notification of Wick Bidco Limited as a person with significant control on 2023-07-11 |
01/08/231 August 2023 | Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Clark Alexander Grant as a director on 2023-07-11 |
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 |
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 |
13/07/2313 July 2023 | Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Donna Louise Simpson as a director on 2023-07-11 |
13/07/2313 July 2023 | Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11 |
11/07/2311 July 2023 | Annual accounts for year ending 11 Jul 2023 |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
07/06/237 June 2023 | Previous accounting period shortened from 2023-03-22 to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-22 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-22 |
04/05/224 May 2022 | Statement of company's objects |
09/04/229 April 2022 | Resolutions |
08/04/228 April 2022 | Memorandum and Articles of Association |
22/03/2222 March 2022 | Annual accounts for year ending 22 Mar 2022 |
27/01/2227 January 2022 | Notification of Ross Alexander Warren Kitchen as a person with significant control on 2016-10-10 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CESSATION OF STEPHEN DERMOT THOMAS FLOOD AS A PSC |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOOD |
26/08/2026 August 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 30600 |
25/08/2025 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, SECRETARY ILSE PEDLER |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE KITCHEN / 31/03/2020 |
17/07/2017 July 2020 | CESSATION OF ILSE MARIA PEDLER AS A PSC |
17/07/2017 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ILSE PEDLER |
17/07/2017 July 2020 | SECRETARY APPOINTED MRS REBECCA JANE KITCHEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050698480003 |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MONE / 21/11/2017 |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SEAMUS MONE / 21/11/2017 |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
27/10/1627 October 2016 | DIRECTOR APPOINTED MRS REBECCA JANE KITCHEN |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 31466 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES |
14/03/1414 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 31465 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
06/04/116 April 2011 | 09/02/11 STATEMENT OF CAPITAL GBP 30600 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOOD / 13/05/2010 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/098 October 2009 | 30/09/09 STATEMENT OF CAPITAL GBP 30500 |
16/03/0916 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 03/06/2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0415 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | NC INC ALREADY ADJUSTED 10/03/04 |
14/04/0414 April 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/0414 April 2004 | £ NC 100000/200000 10/03 |
14/04/0414 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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