F.J. MERRILL & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

12/09/2312 September 2023 Cessation of James Michael Merrill as a person with significant control on 2022-08-31

View Document

12/09/2312 September 2023 Change of details for Mrs Carol Elizabeth Merrill as a person with significant control on 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of James Michael Merrill as a director on 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MERRILL / 27/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES MERRILL / 27/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

15/08/1815 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

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES MERRILL / 06/04/2016

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELIZABETH MERRILL

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/09/1515 September 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

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MERRILL / 08/10/2013

View Document

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

View Accounts

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MERRILL / 28/07/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN JAMES MERRILL / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR DARREN JAMES MERRILL

View Document

17/08/1117 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 150

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MERRILL / 10/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/12/9418 December 1994 AUDITOR'S RESIGNATION

View Document

13/12/9413 December 1994 AUDITOR'S RESIGNATION

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 23 STAR HILL ROCHESTER KENT ME1 1XF

View Document

13/09/9013 September 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 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