MERSEY FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

02/09/232 September 2023 Cessation of John Michael Hoban as a person with significant control on 2023-08-08

View Document

01/09/231 September 2023 Notification of David John Hoban as a person with significant control on 2023-08-08

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 DIRECTOR APPOINTED MRS JOANNE JONES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ANTHONY ERIC IERSTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DAVID JOHN HOBAN

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR DAVID ALAN HALE

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O DUNCAN SHEARD GLASS CHARTERED ACCOUNTANTS CASTLE CHAMBERS CASTLE STREET LIVERPOOL L2 9TL

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM: C/O MERSEY FORWARDING 721 - 729 CORN EXCHANGE BLDG FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM SUITE 26, CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE L3 4BJ

View Document

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

View Accounts

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED MERSEY FORWARDING CO.(NORTH WEST)LIMITED CERTIFICATE ISSUED ON 27/07/09

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 £ IC 100/95 26/11/01 £ SR 5@1=5

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

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

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: GLADSTONE HOUSE 31/33 HEATHFIELD ROAD LIVERPOOL L15 9EX

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: PANNELL KERR FORSTER 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

15/07/9115 July 1991 AUDITOR'S RESIGNATION

View Document

27/06/9127 June 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/09/9018 September 1990 AUDITOR'S RESIGNATION

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: CHANCERY HOUSE PARADISE STREET LIVERPOOL L15 BA

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: TRANSPORT BUILDINGS REGENT STREET LIVERPOOL L3 7BN

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

20/01/7120 January 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/7120 January 1971 CERTIFICATE OF INCORPORATION

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