MERCIA DESIGN & BUILD HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-04 with updates |
24/03/2524 March 2025 | Change of details for Mr Mark John Bottomer as a person with significant control on 2025-03-03 |
24/03/2524 March 2025 | Director's details changed for Mr Mark John Bottomer on 2025-03-03 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
05/02/255 February 2025 | Memorandum and Articles of Association |
05/02/255 February 2025 | Resolutions |
05/02/255 February 2025 | Change of share class name or designation |
04/02/254 February 2025 | Change of details for Mr Mark Bottomer as a person with significant control on 2024-11-27 |
04/02/254 February 2025 | Change of details for Mr Mark Bottomer as a person with significant control on 2025-02-04 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Registered office address changed from Suite 8 Hawkesyard Hall Amitage Park Rugeley WS15 1PU England to Unit 7, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/03/2121 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/03/2121 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 6 MAIN ROAD MILFORD STAFFORD ST17 0UW UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/04/1912 April 2019 | CESSATION OF MERCIA DESIGN & BUILD LIMTIED AS A PSC |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOTTOMER |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MERCIA DESIGN & BUILD LIMITED |
21/03/1921 March 2019 | 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