THE MERCHANTMAN LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JANET OSBORNE |
21/07/1421 July 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
21/07/1421 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/05/1314 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/05/1118 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES WHITEFIELD / 06/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WHITEFIELD / 06/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OSBORNE / 06/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN OSBORNE / 06/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHITEFIELD / 06/05/2011 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN OSBORNE / 06/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OSBORNE / 06/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WHITEFIELD / 06/05/2010 |
20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHITEFIELD / 06/05/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/07/065 July 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/11/0321 November 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 28/02/03 |
09/06/039 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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