MERCIA CONTRACTS LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/01/2517 January 2025 Removal of liquidator by court order

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-10-31

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

31/10/2331 October 2023 Resolutions

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

21/12/2121 December 2021 Unaudited abridged 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

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 26/09/2018

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LEIGH HEWSON / 26/09/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 117 CALLOWBROOK LANE BIRMINGHAM WEST MIDLANDS B45 9HP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 01/03/2018

View Document

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

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/09/1622 September 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

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/12/158 December 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

12/03/1512 March 2015 05/06/14 STATEMENT OF CAPITAL GBP 140

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS TINA NEWBOLD

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LEIGH HEWSON / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 115A CALLOWBROOK LANE RUBERY BIRMINGHAM B45 9HP

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED NEW GENERATION CONTRACTS LTD CERTIFICATE ISSUED ON 14/06/11

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LEIGH HEWSON / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEVEN TAYLOR / 01/01/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 COMPANY NAME CHANGED NEW GENERATION ELECTRICAL LIMITE D CERTIFICATE ISSUED ON 08/10/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 125 PENNS LANE SUTTON COLDFIELD BIRMINGHAM B72 1BJ

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 18 GRAHAM ROAD SOUTH YARDLEY BIRMINGHAM B26 8JX

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 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