MERBUILD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewNotification of Merbuild Estates Limited as a person with significant control on 2025-03-25

View Document

25/06/2525 June 2025 NewCessation of Merbuild (Holdings) Ltd as a person with significant control on 2025-03-25

View Document

12/05/2512 May 2025 Appointment of Mr Edward William Towers as a director on 2025-04-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Change of details for Merbuild (Holdings) Ltd as a person with significant control on 2023-11-16

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Change of details for Merbuild (Holdings) Ltd as a person with significant control on 2022-11-15

View Document

28/02/2228 February 2022 Termination of appointment of Andrew Leigh Barton as a director on 2021-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM MERCIAN HOUSE DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM PAUNCEFORD COURT MUNSLEY LEDBURY HEREFORDSHIRE HR8 2SH ENGLAND

View Document

20/03/1620 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CRABTREE

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TOWERS / 01/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CRABTREE / 01/03/2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

20/06/1320 June 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS ELIZABETH ANN TOWERS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN CRABTREE

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ANDREW LEIGH BARTON

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/125 September 2012 ADOPT ARTICLES 06/08/2012

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 100

View Document

05/09/125 September 2012 STATEMENT BY DIRECTORS

View Document

05/09/125 September 2012 SOLVENCY STATEMENT DATED 06/08/12

View Document

04/09/124 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/124 September 2012 COMPANY NAME CHANGED SNEDSHILL DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM MERCIAN HOUSE DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: C/O JM WORTHINGTON & CO LTD 26 SNEDSHILL TRADING ESTATE TELFORD SHROPSHIRE TF2 9NH

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: UNIT 26 SNEDSHILL TRADING ESTATE ST GEORGES TELFORD SHROPSHIRE TF2 9NH

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 ARTICLE 10 03/07/03

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 £ IC 493500/443500 03/10/00 £ SR 50000@1=50000

View Document

09/10/009 October 2000 SHARE CONTRACT 03/10/00

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 ALTER ARTICLES 03/10/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 ALTER MEM AND ARTS 12/04/95

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS

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

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 £ IC 503000/493500 12/04/94 £ SR 9500@1=9500

View Document

19/04/9419 April 1994 SHARES 12/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 01/03/93; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 79-81 HIGH STREET ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3JP

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: C/O WREKIN WORKWEAR LTD 26 SNEDSHILL TRADING ESTATE TELFORD TF2 9NH

View Document

12/04/9112 April 1991 AUDS STATEMENT RE S394 CA85

View Document

12/04/9112 April 1991 AUDITOR'S RESIGNATION

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: UPPER CHAMBERS MALL 5 TOWN CENTRE TELFORD SHROPSHIRE TF3 4DZ

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 24/04/90

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/03/9026 March 1990 COMPANY NAME CHANGED GOALSHARE LIMITED CERTIFICATE ISSUED ON 27/03/90

View Document

23/03/9023 March 1990 NC INC ALREADY ADJUSTED 07/03/90

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 07/03/90

View Document

23/03/9023 March 1990 £ NC 1000/1000000 07/03/90

View Document

01/03/901 March 1990 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