THE MERCERS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02872225 |
Category | Private Limited Company |
Incorporated | 16 Nov 1993 |
Age | 30 years, 6 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Reed
Documents
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
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
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
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
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr charlie oliver brandon reed
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean macintosh
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
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
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
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
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
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
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
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
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
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
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
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
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
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
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
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; full list of members
Documents
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
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; change of members
Documents
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
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; full list of members
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; full list of members
Documents
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
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 05 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/04/94-26/09/94 £ si 6@1
Documents
Legacy
Date: 05 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Legacy
Date: 21 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/05
Documents
Legacy
Date: 19 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Some Companies
4 PARK ROAD,REDHILL,RH1 1BT
Number: | 07450226 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MELBURY COURT,LONDON,W8 6NJ
Number: | 03276250 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10995091 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD,GOLDTHORPE,S63 0JF
Number: | 06309904 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08407636 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BRUNSWICK ROAD,LONDON,W5 1AW
Number: | 10713244 |
Status: | ACTIVE |
Category: | Private Limited Company |