PAUL MERRICKS ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
10/07/2510 July 2025 New | Change of details for Ms Natalie Jane Scott as a person with significant control on 2025-06-03 |
10/07/2510 July 2025 New | Director's details changed for Ms Natalie Jane Scott on 2025-06-03 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with updates |
31/03/2531 March 2025 | Change of details for Miss Jayne Elizabeth Lee as a person with significant control on 2025-03-21 |
31/03/2531 March 2025 | Director's details changed for Miss Jayne Elizabeth Lee on 2025-03-21 |
18/11/2418 November 2024 | Termination of appointment of Sheila Ann Read as a director on 2024-11-01 |
18/11/2418 November 2024 | Registered office address changed from 20 Arundel Road Ansdell Lytham St. Annes Lancs FY8 1AF United Kingdom to 8 st. Andrews Road South Lytham St. Annes Lancashire FY8 1SR on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Ms Natalie Jane Scott as a director on 2024-11-01 |
18/11/2418 November 2024 | Appointment of Miss Jayne Elizabeth Lee as a director on 2024-11-01 |
18/11/2418 November 2024 | Director's details changed for Ms Natalie Jane Scott on 2024-11-02 |
18/11/2418 November 2024 | Director's details changed for Miss Jayne Elizabeth Lee on 2024-11-02 |
18/11/2418 November 2024 | Notification of Jayne Elizabeth Lee as a person with significant control on 2024-11-02 |
18/11/2418 November 2024 | Notification of Natalie Jane Scott as a person with significant control on 2024-11-02 |
18/11/2418 November 2024 | Change of details for Miss Jayne Elizabeth Lee as a person with significant control on 2024-11-02 |
18/11/2418 November 2024 | Change of details for Ms Natalie Jane Scott as a person with significant control on 2024-11-02 |
18/11/2418 November 2024 | Cessation of Sheila Ann Read as a person with significant control on 2024-11-02 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-02 with updates |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
03/06/203 June 2020 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
02/06/202 June 2020 | SAIL ADDRESS CREATED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 8 ST. ANDREWS ROAD SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1SR ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGHAM |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MERRICKS |
01/06/161 June 2016 | DIRECTOR APPOINTED MRS SHEILA ANN READ |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/04/1527 April 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 7 SABDEN PLACE LYTHAM ST. ANNES LANCASHIRE FY8 3QH |
11/03/1511 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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