MERCIAN MASTERPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/05/2311 May 2023 Satisfaction of charge 9 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 11 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 10 in full

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

27/01/2327 January 2023 Director's details changed for Amanda Jane Armstrong on 2023-01-27

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Registration of charge 013006660017, created on 2021-06-29

View Document

20/06/2120 June 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

20/04/2020 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VICTOR ARMSTRONG / 04/04/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VICTOR ARMSTRONG / 04/04/2017

View Document

01/12/161 December 2016 DIRECTOR APPOINTED ANDREW MARK BAKER

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ARMSTRONG / 24/03/2016

View Document

24/03/1624 March 2016 SAIL ADDRESS CREATED

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VICTOR ARMSTRONG / 24/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013006660015

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013006660016

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013006660014

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013006660013

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013006660012

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/03/1125 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 AUDITOR'S RESIGNATION

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: MERCIAN HOUSE, DARWIN COURT, OXON BUSINESS PARK, SHREWSBURY, SY3 5AL

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0517 August 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

23/03/9423 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: LOWER SOUGHTON HALL, NORTHOP, MOLD, CLWYD

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: LONGDON HOUSE, LONGDEN, SHREWSBURY,, SALOP, R

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 ALTER MEM AND ARTS 270289

View Document

18/01/8918 January 1989 ALTER MEM AND ARTS 091288

View Document

09/01/899 January 1989 COMPANY NAME CHANGED MER-BUILD STRUCTURES LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

22/05/8722 May 1987 NEW DIRECTOR APPOINTED

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/771 March 1977 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