MERRIFIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Change of share class name or designation |
01/05/251 May 2025 | Particulars of variation of rights attached to shares |
23/04/2523 April 2025 | Change of share class name or designation |
23/04/2523 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
10/04/2510 April 2025 | Cessation of Adrienne Tove Ellis as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Registration of charge 054012320001, created on 2025-04-04 |
10/04/2510 April 2025 | Notification of Merrifields Holdings Limited as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Cessation of Gordon David George Ellis as a person with significant control on 2025-04-04 |
21/03/2521 March 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mrs Adrienne Tove Ellis as a person with significant control on 2025-02-03 |
21/03/2521 March 2025 | Change of details for Mr Gordon David George Ellis as a person with significant control on 2025-02-03 |
21/03/2521 March 2025 | Director's details changed for Mr Gordon David George Ellis on 2025-02-03 |
21/03/2521 March 2025 | Secretary's details changed for Mrs Adrienne Tove Ellis on 2025-02-03 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Change of details for Mr Gordon David George Ellis as a person with significant control on 2016-04-06 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
15/04/2315 April 2023 | Particulars of variation of rights attached to shares |
15/04/2315 April 2023 | Change of share class name or designation |
15/04/2315 April 2023 | Memorandum and Articles of Association |
03/04/233 April 2023 | Confirmation statement made on 2023-03-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | LOCATION OF DEBENTURE REGISTER |
30/04/0930 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | LOCATION OF REGISTER OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
05/06/085 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | LOCATION OF DEBENTURE REGISTER |
03/04/073 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
03/04/073 April 2007 | LOCATION OF REGISTER OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
30/07/0530 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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