- Company Overview for MERRIEWORTH (DERBY) LIMITED (04068469)
- Filing history for MERRIEWORTH (DERBY) LIMITED (04068469)
- People for MERRIEWORTH (DERBY) LIMITED (04068469)
- Charges for MERRIEWORTH (DERBY) LIMITED (04068469)
- More for MERRIEWORTH (DERBY) LIMITED (04068469)
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) |
---|---|---|---|
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
17 Sep 2024 | CH01 | Director's details changed for Mr Nicholas Gordon Ellis on 17 September 2024 | |
30 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
03 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
09 Jul 2021 | TM01 | Termination of appointment of William Edwin Gordon Ellis as a director on 18 March 2021 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
28 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
14 May 2018 | CH01 | Director's details changed for Mr William Edwin Gordon Ellis on 1 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 18 January 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
24 Aug 2015 | AP01 | Appointment of Mr Nicholas Gordon Ellis as a director on 21 August 2015 |