Advanced company searchLink opens in new window

MERCERS CROFT LIMITED

Company number 11045957

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)
15 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
21 Aug 2024 AA Micro company accounts made up to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
29 Nov 2021 PSC07 Cessation of David Glen Kendall as a person with significant control on 4 July 2019
29 Nov 2021 PSC01 Notification of Richard James Burbidge as a person with significant control on 4 July 2019
17 Sep 2021 AA Micro company accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
19 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 November 2019
06 Jul 2020 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 47 Sharmans Cross Road Solihull West Midlands B91 1RQ on 6 July 2020
18 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
12 Sep 2019 TM01 Termination of appointment of David William Snelson as a director on 1 August 2019
11 Sep 2019 TM01 Termination of appointment of David Glen Kendall as a director on 1 August 2019
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
04 Jul 2019 AP01 Appointment of Mr Richard James Burbidge as a director on 4 July 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
05 Dec 2017 AD01 Registered office address changed from Meer End Farm Meer End Road Kenilworth CV8 1PW United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 5 December 2017
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 1