MAKERS & MERCHANTS LIMITED

Frogmary Green Farm Frogmary Green Farm, South Petherton, TA13 5DJ, Somerset, England
StatusACTIVE
Company No.08761486
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

MAKERS & MERCHANTS LIMITED is an active private limited company with number 08761486. It was incorporated 10 years, 7 months, 12 days ago, on 05 November 2013. The company address is Frogmary Green Farm Frogmary Green Farm, South Petherton, TA13 5DJ, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: Old Magistrates Court East Street Ilminster Somerset TA19 0AJ England

Change date: 2021-02-08

New address: Frogmary Green Farm West Street South Petherton Somerset TA13 5DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-04

Psc name: Nicholas John Redwood Robinson

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-04

Psc name: Ms Zoe Jane Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Redwood Robinson

Appointment date: 2017-01-04

Documents

View document PDF

Capital allotment shares

Date: 30 May 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zoe Jane Jackson

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: Old Magistrates Court East Street Ilminster Somerset TA19 0AJ

Old address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI ASSIST LTD

5 ELLESMERE STREET,LONDON,E14 6BA

Number:08746669
Status:ACTIVE
Category:Private Limited Company

AW SERVICES (KENT) LIMITED

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:09069486
Status:ACTIVE
Category:Private Limited Company

CLICK TWO LTD

ENTERPRISE HOUSE BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:05289323
Status:ACTIVE
Category:Private Limited Company

SHANGHAI FOODS LTD

31 DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU

Number:NI609186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINKLER PROTECTION UK LIMITED

18 CLOS HENDRE,CARDIFF,CF14 6PN

Number:06404711
Status:ACTIVE
Category:Private Limited Company

STUDIO SIX PRODUCTIONS LTD

C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ

Number:09603184
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