MERCIA DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 107918480002, created on 2025-05-23

View Document

16/05/2516 May 2025 Registration of charge 107918480001, created on 2025-05-15

View Document

20/03/2520 March 2025 Director's details changed for Mr Mark John Bottomer on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Notification of Mercia Design & Build Holdings Limited as a person with significant control on 2025-01-28

View Document

04/02/254 February 2025 Cessation of Mark John Bottomer as a person with significant control on 2025-01-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

31/07/2031 July 2020 CESSATION OF IAN DAVID GRANT AS A PSC

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN BOTTOMER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 6 MILFORD BARNS MAIN ROAD MILFORD STAFFORD ST17 0UW

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 10 WARREN ROAD BURNTWOOD WS7 4SY UNITED KINGDOM

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information