THE MERCERS MANAGEMENT COMPANY LIMITED

7 The Mercers 7 The Mercers, Devizes, SN10 4BE, Wiltshire
StatusACTIVE
Company No.02872225
CategoryPrivate Limited Company
Incorporated16 Nov 1993
Age30 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE MERCERS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02872225. It was incorporated 30 years, 6 months, 15 days ago, on 16 November 1993. The company address is 7 The Mercers 7 The Mercers, Devizes, SN10 4BE, Wiltshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 05 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 05 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 05 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 05 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 05 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 05 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 05 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2017

Action Date: 05 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 05 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 05 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Dec 2014

Category: Address

Type: AD04

New address: 7 the Mercers West Lavington Devizes Wiltshire SN10 4BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 05 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 05 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2012

Action Date: 05 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Reed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 05 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 05 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Richardson

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Oliver Brandon Reed

Change date: 2009-12-14

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 05 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-05

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr charlie oliver brandon reed

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jean macintosh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2008

Action Date: 05 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-05

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2007

Action Date: 05 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-05

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2006

Action Date: 05 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-05

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2005

Action Date: 05 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-05

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2004

Action Date: 05 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-05

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 17/12/03 from: mrs h stevens no 6 the mercers high street, west lavington devizes wiltshire SN10 4BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2003

Action Date: 05 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-05

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2002

Action Date: 05 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-05

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2001

Action Date: 05 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-05

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 21/07/00 from: 5 the mercers west lavington devizes wiltshire SN10 4BE

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2000

Action Date: 05 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-05

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1999

Action Date: 05 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-05

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1998

Action Date: 05 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-05

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1997

Action Date: 05 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-05

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1995

Action Date: 05 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-05

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 27/06/95 from: 28B seend cleeve melksham road wiltshire SN12 6PU

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/04/94-26/09/94 £ si 6@1

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/05

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 29/11/93 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 16 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN PART TIME FD LIMITED

4 PARK ROAD,REDHILL,RH1 1BT

Number:07450226
Status:ACTIVE
Category:Private Limited Company

ALSO AUSSI LTD

71 MELBURY COURT,LONDON,W8 6NJ

Number:03276250
Status:ACTIVE
Category:Private Limited Company

CRIGAUROS LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10995091
Status:ACTIVE
Category:Private Limited Company

DBI-ENDECON LIMITED

BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD,GOLDTHORPE,S63 0JF

Number:06309904
Status:ACTIVE
Category:Private Limited Company

NEALE EVENTS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08407636
Status:ACTIVE
Category:Private Limited Company

SK PR AND EVENTS LTD

116 BRUNSWICK ROAD,LONDON,W5 1AW

Number:10713244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source