JAMES MERCER LIMITED
Status | ACTIVE |
Company No. | 04324335 |
Category | Private Limited Company |
Incorporated | 16 Nov 2001 |
Age | 22 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JAMES MERCER LIMITED is an active private limited company with number 04324335. It was incorporated 22 years, 5 months, 12 days ago, on 16 November 2001. The company address is Unit 11 Lodge Hill Ind Estate Unit 11 Lodge Hill Ind Estate, Wells, BA5 1EY, Somerset, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 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: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 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: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 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: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 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: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change to a person with significant control
Date: 18 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Mercer
Change date: 2019-04-15
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: James Mercer
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: James Mercer
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: James Mercer
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: James Mercer
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: James Mercer
Documents
Change to a person with significant control
Date: 23 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Mercer
Change date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: Unit 11 Lodge Hill Ind Estate Westbury Sub Mendip Wells Somerset BA5 1EY
Old address: 9 Abbey Close Wookey Wells Somerset BA5 1LF
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 29 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: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 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: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person secretary company with change date
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexander Mercer
Change date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
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: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 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: 20 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mercer
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Nov 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 small
Date: 01 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 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 small
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: brandon house 28 milton lane wells BA4 2QS
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Resolution
Date: 20 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 20/12/01 from: braddon house 128 milton lane wells somerset BA5 1QS
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AURORA SERVICES AND BUSINESS SOLUTIONS LTD
84 VIVIAN AVENUE,LONDON,HA9 6RU
Number: | 11628690 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR SOUTH BRETTENHAM HOUSE,LONDON,WC2E 7EN
Number: | 11540468 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENART GARDEN DESIGN AND LANDSCAPING LIMITED
UNIT 3 AYRES YARD,WALLINGFORD,OX10 0JZ
Number: | 09474909 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEX INTERNATIONAL INVESTMENTS LIMITED
LONDON FRUIT AND WOOL EXCHANGE,LONDON,E1 6PW
Number: | 09908318 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C MEREBANK LANE,CROYDON,CR0 4NP
Number: | 10218602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON BUSINESS SOLUTIONS LIMITED
THOMSON BUSINESS SOLUTIONS LTD,GLASGOW,G2 4JR
Number: | SC184341 |
Status: | ACTIVE |
Category: | Private Limited Company |