MEHRING BOOKS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SLAUGHTER

View Document

09/12/129 December 2012 REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 13B FIGTREE LANE SHEFFIELD S1 2DJ UNITED KINGDOM

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TALBOT

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ROBERT FRANCIS BILL SKELTON

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/03/1218 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MS JEAN ELIZABETH MUERS

View Document

08/11/118 November 2011 SECRETARY APPOINTED MS JEAN ELIZABETH MUERS

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

18/10/1118 October 2011 DISS40 (DISS40(SOAD))

View Document

16/10/1116 October 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/10/1116 October 2011 REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 5 BROWN STREET SHEFFIELD S1 2BS

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/05/1023 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNER / 03/01/2010

View Document

03/01/103 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN TALBOT / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH SLAUGHTER / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN TALBOT / 03/01/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNER / 01/01/2007

View Document

26/01/0926 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: THE BANNERS BUILDING 620 ATTERCLIFFE ROAD SHEFFIELD S9 3QS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 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