MERRIFIELD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

09/05/229 May 2022 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to Winthill House Winthill Banwell BS29 6NN on 2022-05-09

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM WINTHILL HOUSE WINTHILL BANWELL SOMERSET BS29 6NN

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANET MERRIFIELD

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANET MERRIFIELD

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MERRIFIELD

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANET MERRIFIELD / 01/10/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM WINTHILL HOUSE WINTHILL BANWELL N SOMERSET BS29 6NN

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: LANGFORD LODGE 109 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EU

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 SHARES AGREEMENT OTC

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information