MERCIA METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Appointment of Mrs Victoria Emma Farrell as a director on 2023-08-15 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Termination of appointment of Christine Mcgee as a director on 2023-08-15 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCGEE / 24/06/2020 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MCGEE / 24/06/2020 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MCGEE / 24/06/2020 |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGEE / 24/06/2020 |
24/06/2024 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MCGEE / 24/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 19-21 WISE STREET LEAMINGTON SPA CV31 3AP |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCGEE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MCGEE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
25/07/1625 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
14/12/1214 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/11/1212 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGEE / 01/10/2009 |
14/06/1014 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCGEE / 01/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0422 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
31/10/0331 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0324 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
03/07/013 July 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
13/07/0013 July 2000 | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
17/06/9917 June 1999 | RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS |
04/11/984 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
13/07/9813 July 1998 | RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS |
17/12/9717 December 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
17/12/9717 December 1997 | EXEMPTION FROM APPOINTING AUDITORS 05/12/97 |
22/09/9722 September 1997 | RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS |
30/06/9630 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/9630 June 1996 | NEW DIRECTOR APPOINTED |
24/06/9624 June 1996 | DIRECTOR RESIGNED |
20/06/9620 June 1996 | REGISTERED OFFICE CHANGED ON 20/06/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
20/06/9620 June 1996 | SECRETARY RESIGNED |
13/06/9613 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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