WELCOME FLATS CONSORTIUM MERE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Notification of a person with significant control statement

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/04/2324 April 2023 Appointment of Ms Susan Morris as a director on 2022-04-01

View Document

17/04/2317 April 2023 Appointment of Ms Gillian Marina Main as a secretary on 2022-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Alan James Morris as a secretary on 2022-04-01

View Document

17/04/2317 April 2023 Cessation of Alan James Morris as a person with significant control on 2022-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Alan James Morris as a director on 2022-04-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS HELEN RUTH, EVE LEATHER

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS GILLIAN MARINA MAIN

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON SCARR / 10/10/2019

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE ACKERMAN

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCAFF

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SCARR

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE ACKUMAN / 04/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES NORRIS / 31/03/2017

View Document

17/01/1717 January 2017 SECRETARY APPOINTED ALAN JAMES NORRIS

View Document

17/01/1717 January 2017 TERMINATE SEC APPOINTMENT

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PESTER

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED SAMANTHA STARKIE SCAFF

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR TIMOTHY EDWARD BENNETT

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PESTER

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 31/03/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 31/03/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 31/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SCARR / 01/04/2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN PESTER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

03/04/143 April 2014 SECRETARY APPOINTED MISS SAMANTHA ALISON SCARR

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ALAN JAMES MORRIS

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 31/03/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 31/03/11 NO MEMBER LIST

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 31/03/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE ACKUMAN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD PESTER / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRY MARTIN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK DYKE / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SCARR / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BLUE RIDGE CHARLTON HORETHORNE SHERBORNE DORSET DT9 4PH

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN RICHARD PESTER

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD PESTER

View Document

26/11/0826 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PASYER / 04/04/2008

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: HONEYBROOKE SANDFORD ORCAS SHERBORNE DORSET DT9 4RP

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: DELL COTTAGE EDGEBRIDGE MERE WILTSHIRE BA12 6DB

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

08/05/038 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: FLAT 3 WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 6DL

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 17/04/01

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: FLAT 3 WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 9HW

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED WELCOME HOUSE (MANAGEMENT) MERE LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 12 MARKET PLACE FROME SOMERSET BA11 1AB

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 17/04/00

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 17/04/99

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED HALFWAY HOUSE (MANAGEMENT) MERE LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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