MERRICK PLASTERERS LTD
Status | ACTIVE |
Company No. | 04207427 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MERRICK PLASTERERS LTD is an active private limited company with number 04207427. It was incorporated 23 years, 1 month, 7 days ago, on 27 April 2001. The company address is Herston Cross House Herston Cross House, Swanage, BH19 2PQ, Dorset, United Kingdom.
Company Fillings
Change account reference date company current shortened
Date: 30 May 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony James Merrick
Change date: 2023-04-11
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-11
Officer name: Mr Anthony James Merrick
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: Herston Cross House 230 High Street Swanage Dorset BH19 2PQ
Old address: Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
Change date: 2020-05-13
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-29
Psc name: Anthony James Merrick
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Judith Margaret Senior
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Anthony James Merrick
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: O'driscoll Trading Limited
Notification date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person secretary company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Margaret Senior
Change date: 2012-04-30
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony James Merrick
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: herston cross house 230 high street swanage dorset BH19 2PQ
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/05/02
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 FLAT 3,EDINBURGH,EH12 5TU
Number: | SC430184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE,PRESTON,PR1 2QD
Number: | 11332875 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MOSELEY ROAD,WIRRAL,CH63 9NT
Number: | 11939046 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LANES (DAVENTRY) LIMITED
70 PRIORY ROAD,KENILWORTH,CV8 1LQ
Number: | 10561381 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL INTERIORS (LONDON) LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10310957 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTA SCARDUA HAIR & BEAUTY LIMITED
91 GOLDSWORTH ROAD,WOKING,GU21 6LJ
Number: | 07535055 |
Status: | ACTIVE |
Category: | Private Limited Company |