FRANK MERCER & SONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Director's details changed for Ryan James Mather on 2025-07-04

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/02/2525 February 2025 Appointment of Ryan James Mather as a director on 2025-02-25

View Document

19/12/2419 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

10/05/2410 May 2024 Satisfaction of charge 4 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 2 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 3 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 5 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Paul Mullineaux as a director on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Miss Eva Alexandria Mercer as a director on 2024-01-04

View Document

07/11/237 November 2023 Cessation of Douglas Alexander Mercer as a person with significant control on 2016-04-06

View Document

07/11/237 November 2023 Notification of Toughsheet Limited as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Accounts for a medium company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/02/2218 February 2022 Cessation of Douglas Alexander Mercer as a person with significant control on 2016-04-06

View Document

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Cessation of Rona Patricia Hargreaves as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rona Hargreaves as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rona Patricia Hargreaves as a director on 2021-07-01

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RONA HARGREAVES / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONA HARGREAVES / 14/01/2014

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONA LAMONT BROWN / 03/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / RONA LAMONT BROWN / 03/08/2012

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RONA LAMONT BROWN / 21/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONA LAMONT BROWN / 21/07/2011

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER MERCER / 29/11/2010

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 AUDITOR'S RESIGNATION

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/05

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 � IC 840/588 23/11/01 � SR 252@1=252

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

16/09/9916 September 1999 ALTER MEM AND ARTS 25/02/99

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED 25/02/99 ALTER MEM AND ARTS 25/02/99 PUR OWN SHARES, CAP 25/02/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 25/02/99

View Document

08/03/998 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 � IC 100/84 11/08/98 � SR 16@1=16

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 11/08/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: GILNOW MILL SPA ROAD BOLTON BL1 4LT

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: G OFFICE CHANGED 15/12/89 23 SUTHERLAND ROAD HEATON BOLTON BL1 5LR

View Document

15/12/8915 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988

View Document

11/03/8811 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: G OFFICE CHANGED 22/05/87 21 WOODBURN DRIVE SMITHILLS BOLTON LANCS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 23/09/85; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/05/7825 May 1978 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