- Company Overview for MERIT PROJECTS LIMITED (04477504)
- Filing history for MERIT PROJECTS LIMITED (04477504)
- People for MERIT PROJECTS LIMITED (04477504)
- Charges for MERIT PROJECTS LIMITED (04477504)
- Registers for MERIT PROJECTS LIMITED (04477504)
- More for MERIT PROJECTS LIMITED (04477504)
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) |
---|---|---|---|
05 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Paul Edward Johnson on 1 July 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
07 Nov 2013 | TM02 | Termination of appointment of Howard Whiteley as a secretary | |
22 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2013
|
|
22 Oct 2013 | SH03 | Purchase of own shares. | |
21 Oct 2013 | TM01 | Termination of appointment of Howard Whiteley as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mr Howard Kaye Whiteley on 11 April 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2012 | AD01 | Registered office address changed from Units 2 & 2a Phoebe Lane Industrial Estate Halifax West Yorkshire HX3 9EX on 3 April 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Howard Kaye Whiteley on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Howard Kaye Whiteley on 5 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Paul Edward Johnson on 5 July 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 363a | Return made up to 04/07/09; full list of members |