MERLINS THE JEWELLERS LIMITED

Fiscal House Fiscal House, Camberley, GU15 3HQ, Surrey
StatusACTIVE
Company No.08259175
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

MERLINS THE JEWELLERS LIMITED is an active private limited company with number 08259175. It was incorporated 11 years, 7 months, 18 days ago, on 18 October 2012. The company address is Fiscal House Fiscal House, Camberley, GU15 3HQ, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Harris

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Peter Harris

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Peter Harris

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Peter Harris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-31

Psc name: Mr Timothy John Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 082591750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-24

Charge number: 082591750002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082591750001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-19

Charge number: 082591750001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Timothy Harris

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Old address: The White House 2 Meadrow Godalming Surrey GU7 3HN

Change date: 2015-09-04

New address: Fiscal House 367 London Road Camberley Surrey GU15 3HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: 4 Bridge Street Godalming Surrey GU7 1HY England

Change date: 2013-01-22

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KBL POTATOES LIMITED

67 CROSSGATE,CUPAR,KY15 5AS

Number:SC227117
Status:ACTIVE
Category:Private Limited Company

MIXED FREIGHT HOLDINGS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:08352404
Status:ACTIVE
Category:Private Limited Company

PRIMA PROTECT LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10794565
Status:ACTIVE
Category:Private Limited Company

S&S DRIVERS LTD

89 WINGFIELD ROAD,CHESTERFIELD,S42 6XZ

Number:10978846
Status:ACTIVE
Category:Private Limited Company

TANTON HOTEL ONE LIMITED

MIDFIELD HOUSE NOTTINGHAM ROAD,RICKMANSWORTH,WD3 5DP

Number:08999510
Status:ACTIVE
Category:Private Limited Company

TONY GORDON BESPOKE LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:10608368
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