MERRALLS & CO LIMITED
Status | ACTIVE |
Company No. | 02780799 |
Category | Private Limited Company |
Incorporated | 19 Jan 1993 |
Age | 31 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MERRALLS & CO LIMITED is an active private limited company with number 02780799. It was incorporated 31 years, 4 months, 17 days ago, on 19 January 1993. The company address is 28/29 Carlton Terrace 28/29 Carlton Terrace, Brighton, BN41 1UR, East Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-22
Officer name: Rachel Jane Bradford
Documents
Change person secretary company with change date
Date: 27 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-22
Officer name: Rachel Jane Bradford
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-22
Officer name: Mr Kevin David Merralls
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: 8 the Drive Hove Sussex BN3 3JT
New address: 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/08/05--------- £ si [email protected] £ ic 2/2
Documents
Legacy
Date: 07 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/08/05--------- £ si 8@1=8 £ ic 2/10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 13/06/05 from: c/o mccabe ford & williams bank chambers high street cranbrook kent TN17 3EG
Documents
Certificate change of name company
Date: 09 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed salmo flies LIMITED\certificate issued on 09/06/05
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 29 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; full list of members
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 31 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/95 to 31/03/96
Documents
Legacy
Date: 11 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/94; full list of members
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Legacy
Date: 23 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 26 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
72 CHURCH ROAD,DUDLEY,DY2 0LZ
Number: | 11287960 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLING CHIMNEY AND FLUE SERVICES LIMITED
SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT
Number: | 04520973 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A BANK STREET,DUNDEE,DD1 1RL
Number: | SC555434 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STATION ROAD,GERRARDS CROSS,SL9 8ES
Number: | 05733338 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY RELEASE (INCREMENTS) LIMITED
CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 4XX
Number: | 05897154 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 53B,LONDON,E6 1AD
Number: | 10792062 |
Status: | ACTIVE |
Category: | Private Limited Company |