MERLIN INFLATABLES CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

03/01/203 January 2020 CESSATION OF SUZANNE CLARK AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1918 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLARK

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM MORRIS / 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 38 STONELEIGH AVENUE COVENTRY CV5 6BZ ENGLAND

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 32 ABBEY PARK STARETON, KENILWORTH WARWICKSHIRE CV8 2LY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 08/11/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARK / 29/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 29/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 32 STONELEIGH DEER PARK, STARETON, KENILWORTH WARWICKSHIRE CV8 2LY

View Document

19/11/0719 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 12 STONELEIGH DEER PARK BUSINESS CENTRE STARETON KENILWORTH WARWICKSHIRE CV8 2LY

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/02/046 February 2004 COMPANY NAME CHANGED WIZZARD INFLATABLES CO LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 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