MEREK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Cancellation of shares. Statement of capital on 2023-01-06

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Martin Andrew Howell on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr David William Hobbis on 2022-11-10

View Document

05/10/225 October 2022 Termination of appointment of Eric James Hackett as a secretary on 2021-10-20

View Document

05/10/225 October 2022 Cessation of Eric James Hackett as a person with significant control on 2021-10-20

View Document

05/10/225 October 2022 Termination of appointment of Eric James Hackett as a director on 2021-10-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNITS 25/27 PREMIER ESTATE, THE LEYS BROCKMOOR, BRIERLEY HILL WEST MIDLANDS. DY5 3UT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

15/10/1915 October 2019 ADOPT ARTICLES 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2017

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

12/02/1912 February 2019 CESSATION OF PATRICIA HACKETT AS A PSC

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/12/1614 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/01/1530 January 2015 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1313 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1328 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW HOWELL / 23/06/2012

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1113 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HOBBIS / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW HOWELL / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES HACKETT / 22/12/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: UNIT 6 LOWER LEVEL BLOCK PREMIER PARTNERSHIP ESTATE THE LEYS,BROCKMOOR BRIERLEY HILL WEST MIDLANDS, DY5 3UT

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/11/8711 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/09/8612 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/04/837 April 1983 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