MERRICK FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

07/08/237 August 2023 Registration of charge 039806800002, created on 2023-07-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 01/02/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MERRICK / 01/02/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE PETER MERRICK / 01/02/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER MERRICK / 01/02/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MERRICK / 01/02/2020

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 01/02/2020

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DEAN PETER MERRICK

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER MERRICK / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MERRICK / 12/05/2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 12/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MULGREW

View Document

12/05/1412 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MERRICK / 01/01/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER MERRICK / 01/01/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 01/01/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER MERRICK / 01/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MULGREW / 01/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 01/04/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER MERRICK / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH MERRICK / 20/01/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 3 PEPPERCORN HOUSE 8 PEPPERCORN LANE EATON SOCON ST NEOTS CAMBS PE19 8HL

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 23 THE PADDOCK EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7SA

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 9 MILTON AVENUE EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7LH

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 9 MILTON AVENUE EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7LH

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 10 WATERLOO DRIVE EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2NG

View Document

30/04/0330 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 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