- Company Overview for MERRYCK & CO.LIMITED (03600898)
- Filing history for MERRYCK & CO.LIMITED (03600898)
- People for MERRYCK & CO.LIMITED (03600898)
- Charges for MERRYCK & CO.LIMITED (03600898)
- More for MERRYCK & CO.LIMITED (03600898)
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
|
|
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |