Advanced company searchLink opens in new window

MERRYCK & CO.LIMITED

Company number 03600898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 2,908.0
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2018 SH03 Purchase of own shares.
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 MR04 Satisfaction of charge 1 in full
27 Feb 2018 TM02 Termination of appointment of Christopher Beer as a secretary on 1 February 2018
27 Feb 2018 AP03 Appointment of Samantha Howes as a secretary on 1 February 2018
05 Feb 2018 AP01 Appointment of Graham Martyn Wallace as a director on 30 January 2018
07 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
07 Aug 2017 TM01 Termination of appointment of Peter Anthony Lever as a director on 10 May 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Anthony Cooper as a director on 18 November 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Jul 2016 CH03 Secretary's details changed for Christopher Beer on 15 July 2016
26 Jul 2016 CH01 Director's details changed for Christopher Beer on 15 July 2016
14 Apr 2016 CH01 Director's details changed for Anthony Tony Cooper on 1 January 2016
13 Apr 2016 AP01 Appointment of Anthony Tony Cooper as a director on 1 January 2016
12 Apr 2016 AP01 Appointment of Mr Peter Anthony Lever as a director on 1 January 2016
12 Apr 2016 TM01 Termination of appointment of Piers Marmion as a director on 14 March 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,908.2
20 Apr 2015 AP01 Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015
20 Apr 2015 AP01 Appointment of Andrew Homer as a director on 1 April 2015
19 Apr 2015 AP01 Appointment of Margaret Heffernan as a director on 1 April 2015