MERCHANT PROJECTS (WESTERFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/06/2422 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/03/222 March 2022 Change of details for Mersea Homes Limited as a person with significant control on 2020-12-21

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/10/2128 October 2021 Register inspection address has been changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom to Eagle House Eagle House 45 Kingsland Road West Mersea Essex CO5 8RA

View Document

26/10/2126 October 2021 Register(s) moved to registered office address Eagle House 45 Kingsland Road West Mersea Colchester Essex CO5 8RA

View Document

04/12/204 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM MERCHANT HOUSE 11 SILENT STREET IPSWICH SUFFOLK IP1 1TF

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARTER / 12/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED GUY CHARTER

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CHATER

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/10/1418 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 SAIL ADDRESS CHANGED FROM: C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR IAN CHATER

View Document

21/04/1021 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED GRAHAM EMMERSON

View Document

19/04/1019 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 126

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED MERSEA PROJECTS (WESTERFIELD) LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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