MEREFIELD'S ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Byrom Colin Boutorabi on 2023-10-20

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/09/2430 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a medium company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

19/05/2319 May 2023 Notification of Merefield's Holdings Limited as a person with significant control on 2022-10-04

View Document

19/05/2319 May 2023 Cessation of Margaret Ann Boutorabi as a person with significant control on 2022-10-04

View Document

19/05/2319 May 2023 Cessation of Mahmoud Boutorabi as a person with significant control on 2022-10-04

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS MARGARET ANN BOUTORABI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/04/177 April 2017 21/02/17 STATEMENT OF CAPITAL GBP 167804

View Document

15/03/1715 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1717 February 2017 CHANGE PERSON AS DIRECTOR

View Document

29/06/1629 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 163804

View Document

07/04/167 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/164 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/164 April 2016 ALTER ARTICLES 16/03/2016

View Document

04/04/164 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED JONATHAN STEPHEN PAGE

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD BOUTORABI / 17/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BYROM COLIN BOUTORABI / 17/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD BOUTORABI / 17/11/2010

View Document

27/10/1027 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/06/1017 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AMIR MAALI

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE MAALI

View Document

25/04/0825 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0815 April 2008 GBP IC 172669/155404 01/04/08 GBP SR 17265@1=17265

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/04/088 April 2008 ALTER ARTICLES 18/02/2008

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 127 HIGH STREET HYTHE KENT CT21 5JJ

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED MEREFIELDS (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 18-20 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: TAYLOR HOUSE 62-64 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QG

View Document

19/11/0219 November 2002 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/07/958 July 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 41/43 MILL STREET BEDFORD MK40 3EU

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/01/884 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/07/8230 July 1982 ANNUAL RETURN MADE UP TO 31/12/80

View Document

02/01/802 January 1980 MEMORANDUM OF ASSOCIATION

View Document

29/05/7929 May 1979 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