MERTHYR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/07/2319 July 2023 Termination of appointment of Lyndon Jones as a director on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Andrew John Lewis as a director on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Jayne Helen Louise Lewis as a director on 2023-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/02/2118 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063304120002

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304120001

View Document

09/07/189 July 2018 COMPANY NAME CHANGED BLACKSTONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS JAYNE HELEN LOUISE LEWIS

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR LYNDON JONES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN LEWIS

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANLEY LEWIS

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR DAVID STANLEY LEWIS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE LEWIS

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED MILLER ARGENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1712 January 2017 AUDITOR'S RESIGNATION

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 4 STABLE STREET LONDON N1C 4AB

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HELEN LEWIS / 08/11/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED JAYNE HELEN LEWIS

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED ANDREW JOHN LEWIS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES POYNER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLMAN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRUTHERS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH DUFFIELD

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063304120001

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

10/08/1510 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 104000.00

View Document

10/08/1510 August 2015 SUB-DIVISION 28/07/15

View Document

10/08/1510 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1510 August 2015 ADOPT ARTICLES 28/07/2015

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL NORMAN CARRUTHERS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR PETER FRANK HAZELL

View Document

30/05/1430 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED SHEELAGH JANE DUFFIELD

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED KEITH MANSON MILLER

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN TAYLOR / 11/05/2013

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN

View Document

05/10/125 October 2012 DIRECTOR APPOINTED NEIL ANDREW BROWN

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 SECOND FILING WITH MUD 01/08/12 FOR FORM AR01

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY AUBYN PROWER

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH DUFFIELD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED SHEELAGH JANE DUFFIELD

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA SMYTH

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGEL MADELIN / 28/01/2011

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 30/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 30/07/2010

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 02/09/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 18/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED DONALD WILLIAM BORLAND

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED GARY JOHN TAYLOR

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ROGER NIGEL MADELIN

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MRS ANITA JOANNE SADLER

View Document

15/12/0815 December 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TILLMAN / 08/08/2008

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 21 HOLBORN VIADUCT, LONDON, EC1A 2DY

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED 3544TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

01/08/071 August 2007 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