MERCIA DESIGN AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registration of charge 107918480002, created on 2025-05-23 |
16/05/2516 May 2025 | Registration of charge 107918480001, created on 2025-05-15 |
20/03/2520 March 2025 | Director's details changed for Mr Mark John Bottomer on 2025-03-20 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Notification of Mercia Design & Build Holdings Limited as a person with significant control on 2025-01-28 |
04/02/254 February 2025 | Cessation of Mark John Bottomer as a person with significant control on 2025-01-28 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/02/2418 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
22/05/2322 May 2023 | Registered office address changed from Suite 8 Hawkesyard Hall Armitage Park Rugeley WS15 1PU England to Unit 7, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ on 2023-05-22 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2127 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT |
31/07/2031 July 2020 | CESSATION OF IAN DAVID GRANT AS A PSC |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN BOTTOMER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 6 MILFORD BARNS MAIN ROAD MILFORD STAFFORD ST17 0UW |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 100 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 10 WARREN ROAD BURNTWOOD WS7 4SY UNITED KINGDOM |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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