MERCURY MATERIAL MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/02/2518 February 2025 Accounts for a small company made up to 2024-07-31

View Document

08/04/248 April 2024 Termination of appointment of Joanna Clare Davidson as a director on 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-07-31

View Document

11/03/2411 March 2024 Appointment of Mr Laurent Champetier as a director on 2024-03-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/02/2321 February 2023 Accounts for a small company made up to 2022-07-31

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-07-31

View Document

25/01/2225 January 2022 Director's details changed for Mrs Joanna Clare Davidson on 2022-01-25

View Document

24/01/2224 January 2022 Director's details changed for Mrs Lucienne Lopes-Grilli on 2022-01-24

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS JOANNA CLARE DAVIDSON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSSELL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/04/177 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020203200003

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCONVILLE

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN RENDELL

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR CRAIG SCOTT RUSSELL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS GRIFFITHS

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/05/1324 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/05/127 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KINNING

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARSON

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARSON

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

29/04/1129 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LEE GRIFFITHS / 11/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCONVILLE / 11/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINNING / 11/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PEARSON / 11/04/2010

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/09/091 September 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MICHAEL MCCONVILLE

View Document

03/06/093 June 2009 DIRECTOR APPOINTED PETER JONATHAN WARD

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DARREN MCKAY

View Document

05/05/095 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HAZEL COOPER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL COOPER

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 RETURN MADE UP TO 11/04/98; CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED MERCURY TYRES (COVENTRY) LIMITED CERTIFICATE ISSUED ON 13/12/93

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/03/8822 March 1988 WD 18/02/88 AD 31/03/87--------- £ SI 198@1=198 £ IC 2/200

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

07/05/877 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 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