MERLIN INFLATABLES CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
03/01/203 January 2020 | CESSATION OF SUZANNE CLARK AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/03/1918 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
18/03/1918 March 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLARK |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM MORRIS / 29/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/07/1716 July 2017 | REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 38 STONELEIGH AVENUE COVENTRY CV5 6BZ ENGLAND |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 32 ABBEY PARK STARETON, KENILWORTH WARWICKSHIRE CV8 2LY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
08/11/118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 08/11/2011 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARK / 29/10/2009 |
26/11/0926 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM MORRIS / 29/10/2009 |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 32 STONELEIGH DEER PARK, STARETON, KENILWORTH WARWICKSHIRE CV8 2LY |
19/11/0719 November 2007 | LOCATION OF DEBENTURE REGISTER |
19/11/0719 November 2007 | LOCATION OF REGISTER OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 12 STONELEIGH DEER PARK BUSINESS CENTRE STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/02/046 February 2004 | COMPANY NAME CHANGED WIZZARD INFLATABLES CO LIMITED CERTIFICATE ISSUED ON 06/02/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
20/11/0220 November 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | 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