Advanced company searchLink opens in new window

MERCERS HOLDINGS LIMITED

Company number 06812519

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
23 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
24 Jan 2023 CERTNM Company name changed mercers toys LIMITED\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
05 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
02 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
03 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
15 Feb 2018 PSC01 Notification of Jonathan Mark Smith as a person with significant control on 6 February 2017
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
01 Mar 2017 AD01 Registered office address changed from 47 Darwen Street Blackburn BB2 2BL to 7 Higher Ramsgreave Mellor Blackburn Lancashire BB1 9DJ on 1 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 TM01 Termination of appointment of Rosemarie Fowler as a director on 31 May 2016
29 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20