MERCIA DESIGN & BUILD 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

24/03/2524 March 2025 Change of details for Mr Mark John Bottomer as a person with significant control on 2025-03-03

View Document

24/03/2524 March 2025 Director's details changed for Mr Mark John Bottomer on 2025-03-03

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Change of share class name or designation

View Document

04/02/254 February 2025 Change of details for Mr Mark Bottomer as a person with significant control on 2024-11-27

View Document

04/02/254 February 2025 Change of details for Mr Mark Bottomer as a person with significant control on 2025-02-04

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Registered office address changed from Suite 8 Hawkesyard Hall Amitage Park Rugeley WS15 1PU England to Unit 7, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 6 MAIN ROAD MILFORD STAFFORD ST17 0UW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/04/1912 April 2019 CESSATION OF MERCIA DESIGN & BUILD LIMTIED AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOTTOMER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA DESIGN & BUILD LIMITED

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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